TOOLING AND DEVELOPMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1TL
Company number 00731834
Status Active
Incorporation Date 7 August 1962
Company Type Private Limited Company
Address WATERSIDE ROAD, HAMILTON INDUSTRIAL PARK, LEICESTER, LE5 1TL
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 August 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,667 . The most likely internet sites of TOOLING AND DEVELOPMENTS LIMITED are www.toolinganddevelopments.co.uk, and www.tooling-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Tooling and Developments Limited is a Private Limited Company. The company registration number is 00731834. Tooling and Developments Limited has been working since 07 August 1962. The present status of the company is Active. The registered address of Tooling and Developments Limited is Waterside Road Hamilton Industrial Park Leicester Le5 1tl. . WESTWOOD, Margaret Janet is a Secretary of the company. WESTWOOD, Margaret Janet is a Director of the company. WESTWOOD, Margaret is a Director of the company. WESTWOOD, Michael is a Director of the company. WESTWOOD, Paul Ian is a Director of the company. Secretary WESTWOOD, Valerie Jane has been resigned. Director WESTWOOD, Anthony has been resigned. Director WESTWOOD, Valerie Jane has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
WESTWOOD, Margaret Janet
Appointed Date: 28 September 2007

Director
WESTWOOD, Margaret Janet
Appointed Date: 24 May 1999
74 years old

Director
WESTWOOD, Margaret
Appointed Date: 24 May 1999
79 years old

Director
WESTWOOD, Michael

77 years old

Director
WESTWOOD, Paul Ian

82 years old

Resigned Directors

Secretary
WESTWOOD, Valerie Jane
Resigned: 28 September 2007

Director
WESTWOOD, Anthony
Resigned: 28 September 2007
72 years old

Director
WESTWOOD, Valerie Jane
Resigned: 28 September 2007
Appointed Date: 22 May 1999
72 years old

Persons With Significant Control

Mr Michael Westwood
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Paul Ian Westwood
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Margaret Westwood
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David Westwood
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Andrew Westwood
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Mark Richard Westwood
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Miss Laura Jayne Westwood
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

TOOLING AND DEVELOPMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
08 Feb 2017
Full accounts made up to 31 August 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,667

10 Mar 2016
Full accounts made up to 31 August 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,667

...
... and 70 more events
01 Mar 1988
Full accounts made up to 31 August 1987

06 Apr 1987
Full accounts made up to 31 August 1986

06 Apr 1987
Return made up to 26/03/87; full list of members

07 Aug 1962
Certificate of incorporation
07 Aug 1962
Incorporation

TOOLING AND DEVELOPMENTS LIMITED Charges

10 September 1974
Equitable charge by deposit of deeds W11
Delivered: 19 September 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises near to tarn street syston 17 sq yds.
15 March 1968
Mortgage
Delivered: 25 March 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises forming part of curtilage of 19 and 31…
29 May 1964
Mortgage
Delivered: 5 June 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33 tarn street, syston, leicestershire with all fixtures…