TOOLTECH LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL7 4JN

Company number 03330700
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address UNIT 1 HUXLEY CLOSE, NEWNHAM INDUSTRIAL ESTATE, PLYMOUTH, PL7 4JN
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10,410 . The most likely internet sites of TOOLTECH LIMITED are www.tooltech.co.uk, and www.tooltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Tooltech Limited is a Private Limited Company. The company registration number is 03330700. Tooltech Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Tooltech Limited is Unit 1 Huxley Close Newnham Industrial Estate Plymouth Pl7 4jn. . NEWCOMBE, Jennifer May is a Secretary of the company. NEWCOMBE, Jennifer May is a Director of the company. NEWCOMBE, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
NEWCOMBE, Jennifer May
Appointed Date: 10 March 1997

Director
NEWCOMBE, Jennifer May
Appointed Date: 01 January 2001
62 years old

Director
NEWCOMBE, Mark
Appointed Date: 10 March 1997
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Mark Newcombe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer May Newcombe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOOLTECH LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,410

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,410

...
... and 55 more events
22 Apr 1997
Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100
18 Apr 1997
Particulars of mortgage/charge
20 Mar 1997
Accounting reference date extended from 31/03/98 to 30/04/98
14 Mar 1997
Secretary resigned
10 Mar 1997
Incorporation

TOOLTECH LIMITED Charges

28 January 2014
Charge code 0333 0700 0006
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Mark Newcombe
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0333 0700 0005
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
21 July 2011
All assets debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 1997
Legal mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 1 and 2 huxley close…
30 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 22 November 2003
Persons entitled: Christopher Francis Davey and Jill Elizabeth Davey
Description: Undertaking and all property and assets present and future…
14 April 1997
Mortgage debenture
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…