INDUSTRIAL TOOLING PRODUCTS (UK) LIMITED
CHESTERFIELD K.W.O. TOOLS (U.K.) LIMITED

Hellopages » Derbyshire » Chesterfield » S44 5HN

Company number 01942165
Status Active
Incorporation Date 27 August 1985
Company Type Private Limited Company
Address 5 WATERLOO COURT, MARKHAM LANE MARKHAM VALE, CHESTERFIELD, DERBYSHIRE, S44 5HN
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INDUSTRIAL TOOLING PRODUCTS (UK) LIMITED are www.industrialtoolingproductsuk.co.uk, and www.industrial-tooling-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Industrial Tooling Products Uk Limited is a Private Limited Company. The company registration number is 01942165. Industrial Tooling Products Uk Limited has been working since 27 August 1985. The present status of the company is Active. The registered address of Industrial Tooling Products Uk Limited is 5 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5hn. The company`s financial liabilities are £46.3k. It is £-30.01k against last year. And the total assets are £131.84k, which is £0.91k against last year. BAGSHAW, Andrew is a Director of the company. Secretary COSBY, Amanda has been resigned. Secretary ENKE, Wolfgang has been resigned. Secretary ROGERS, Sue has been resigned. Secretary VIAN-SMITH, Uta has been resigned. Director ENKE, Wolfgang has been resigned. Director ENKE, Wolfgang has been resigned. Director RANK, Detlef has been resigned. Director SMALL, Ian has been resigned. Director VIAN SMITH, Harold Stanley has been resigned. Director VIAN-SMITH, Uta has been resigned. Director WANNENWETSCH, Ulrich has been resigned. Director WUDTKE, Jurgen has been resigned. The company operates in "Wholesale of machine tools".


industrial tooling products (uk) Key Finiance

LIABILITIES £46.3k
-40%
CASH n/a
TOTAL ASSETS £131.84k
+0%
All Financial Figures

Current Directors

Director
BAGSHAW, Andrew
Appointed Date: 14 September 2011
57 years old

Resigned Directors

Secretary
COSBY, Amanda
Resigned: 02 April 2007
Appointed Date: 04 May 2004

Secretary
ENKE, Wolfgang
Resigned: 03 May 2004
Appointed Date: 29 March 1996

Secretary
ROGERS, Sue
Resigned: 30 November 2009
Appointed Date: 01 August 2008

Secretary
VIAN-SMITH, Uta
Resigned: 22 February 1996

Director
ENKE, Wolfgang
Resigned: 01 October 2008
Appointed Date: 29 March 1996
84 years old

Director
ENKE, Wolfgang
Resigned: 20 December 1994
Appointed Date: 03 November 1993
84 years old

Director
RANK, Detlef
Resigned: 15 December 2010
Appointed Date: 01 October 2008
62 years old

Director
SMALL, Ian
Resigned: 17 November 2003
Appointed Date: 10 October 1997
58 years old

Director
VIAN SMITH, Harold Stanley
Resigned: 22 February 1996
105 years old

Director
VIAN-SMITH, Uta
Resigned: 22 February 1996
80 years old

Director
WANNENWETSCH, Ulrich
Resigned: 31 December 2000
80 years old

Director
WUDTKE, Jurgen
Resigned: 25 June 2014
Appointed Date: 15 December 2010
63 years old

Persons With Significant Control

Mr Andrew Bagshaw
Notified on: 8 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL TOOLING PRODUCTS (UK) LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 177,534

17 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
22 Aug 1988
Return made up to 24/05/88; full list of members

11 Jan 1988
Accounts for a small company made up to 31 December 1986

11 Jan 1988
Return made up to 17/07/87; full list of members

04 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

27 Aug 1985
Certificate of incorporation

INDUSTRIAL TOOLING PRODUCTS (UK) LIMITED Charges

1 February 1990
Debenture
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…