TURNKEY TOOLING PROCUREMENT LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 07117203
Status Active
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address 1ST FLOOR COPTHALL HOUSE, 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of TURNKEY TOOLING PROCUREMENT LIMITED are www.turnkeytoolingprocurement.co.uk, and www.turnkey-tooling-procurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Turnkey Tooling Procurement Limited is a Private Limited Company. The company registration number is 07117203. Turnkey Tooling Procurement Limited has been working since 05 January 2010. The present status of the company is Active. The registered address of Turnkey Tooling Procurement Limited is 1st Floor Copthall House 1 New Road Stourbridge West Midlands Dy8 1ph. The company`s financial liabilities are £11.83k. It is £-0.01k against last year. The cash in hand is £28.66k. It is £-60.15k against last year. And the total assets are £60.32k, which is £-56.14k against last year. OLLIF, Scott Alexander is a Director of the company. Director RUSSELL, Gareth James has been resigned. The company operates in "Management consultancy activities other than financial management".


turnkey tooling procurement Key Finiance

LIABILITIES £11.83k
-1%
CASH £28.66k
-68%
TOTAL ASSETS £60.32k
-49%
All Financial Figures

Current Directors

Director
OLLIF, Scott Alexander
Appointed Date: 04 February 2010
53 years old

Resigned Directors

Director
RUSSELL, Gareth James
Resigned: 01 March 2010
Appointed Date: 05 January 2010
44 years old

Persons With Significant Control

Mr Scott Alexander Ollif
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

TURNKEY TOOLING PROCUREMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

15 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200

19 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 19 more events
11 Apr 2011
Annual return made up to 5 January 2011 with full list of shareholders
18 Jan 2011
Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 18 January 2011
04 Mar 2010
Termination of appointment of Gareth Russell as a director
15 Feb 2010
Appointment of Scott Alexander Ollif as a director
05 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TURNKEY TOOLING PROCUREMENT LIMITED Charges

19 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…