INTERNATIONAL TOOL COMPANY LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1PH

Company number 02970888
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address UNIT 5 INTERLINK WAY SOUTH, BARDON BUSINESS PARK, COALVILLE, LEICESTER, LE67 1PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,001 . The most likely internet sites of INTERNATIONAL TOOL COMPANY LIMITED are www.internationaltoolcompany.co.uk, and www.international-tool-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and one months. The distance to to Narborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Tool Company Limited is a Private Limited Company. The company registration number is 02970888. International Tool Company Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of International Tool Company Limited is Unit 5 Interlink Way South Bardon Business Park Coalville Leicester Le67 1ph. The company`s financial liabilities are £539.02k. It is £377.6k against last year. And the total assets are £824.02k, which is £176.87k against last year. GINTY, Jane is a Secretary of the company. CHAPMAN, David is a Director of the company. GINTY, Daniel Patrick is a Director of the company. Secretary CHAPMAN, Deborah Francis has been resigned. Secretary GINTY, Catherine Jane has been resigned. Secretary WILSON, Irene Martine has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director PINDER, Nicolas Patrick has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director WILSON, Irene Martine has been resigned. Director WILSON, Kurt Robert has been resigned. Director WILSON, Robert Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


international tool company Key Finiance

LIABILITIES £539.02k
+233%
CASH n/a
TOTAL ASSETS £824.02k
+27%
All Financial Figures

Current Directors

Secretary
GINTY, Jane
Appointed Date: 01 January 2008

Director
CHAPMAN, David
Appointed Date: 01 September 2008
62 years old

Director
GINTY, Daniel Patrick
Appointed Date: 13 May 2003
60 years old

Resigned Directors

Secretary
CHAPMAN, Deborah Francis
Resigned: 01 January 2008
Appointed Date: 01 August 2005

Secretary
GINTY, Catherine Jane
Resigned: 01 August 2005
Appointed Date: 13 May 2003

Secretary
WILSON, Irene Martine
Resigned: 13 May 2003
Appointed Date: 23 September 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 26 September 1994
Appointed Date: 23 September 1994

Director
PINDER, Nicolas Patrick
Resigned: 11 May 2010
Appointed Date: 01 September 2008
59 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 26 September 1994
Appointed Date: 23 September 1994
72 years old

Director
WILSON, Irene Martine
Resigned: 13 May 2003
Appointed Date: 23 September 1994
81 years old

Director
WILSON, Kurt Robert
Resigned: 13 May 2003
Appointed Date: 26 September 1994
51 years old

Director
WILSON, Robert Peter
Resigned: 13 May 2003
Appointed Date: 30 May 1995
75 years old

Persons With Significant Control

Mr Daniel Patrick Ginty
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

INTERNATIONAL TOOL COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 29 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,001

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Satisfaction of charge 6 in full
...
... and 96 more events
26 Oct 1994
Registered office changed on 26/10/94 from: 386/388 palatine road northenden manchester M22 4FZ

26 Oct 1994
New secretary appointed;new director appointed

13 Oct 1994
Secretary resigned

13 Oct 1994
Director resigned

23 Sep 1994
Incorporation

INTERNATIONAL TOOL COMPANY LIMITED Charges

23 August 2012
Debenture
Delivered: 7 September 2012
Status: Satisfied on 4 March 2015
Persons entitled: Trade Finance Partners Limited
Description: Fixed charge all licences consents and authorisations…
20 July 2012
Debenture
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 25 August 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Fixed and floating charge
Delivered: 17 May 2003
Status: Satisfied on 12 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Book debts debenture
Delivered: 17 May 2003
Status: Satisfied on 12 September 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
16 January 1995
Mortgage debenture
Delivered: 20 January 1995
Status: Satisfied on 25 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…