INJECTION MOULDING TOOLS LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8NY

Company number 03267535
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address UNIT 6 WHITE HORSE BUSINESS PARK, STANFORD IN THE VALE, FARINGDON, OXFORDSHIRE, SN7 8NY
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of INJECTION MOULDING TOOLS LIMITED are www.injectionmouldingtools.co.uk, and www.injection-moulding-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Injection Moulding Tools Limited is a Private Limited Company. The company registration number is 03267535. Injection Moulding Tools Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Injection Moulding Tools Limited is Unit 6 White Horse Business Park Stanford in The Vale Faringdon Oxfordshire Sn7 8ny. . HOUGHTON, Deidre Ann is a Secretary of the company. COLVIN, Andrew Christopher is a Director of the company. HOUGHTON, Roderick John is a Director of the company. Secretary YOUNG, Mary Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


injection moulding tools Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOUGHTON, Deidre Ann
Appointed Date: 15 May 2004

Director
COLVIN, Andrew Christopher
Appointed Date: 01 November 2010
80 years old

Director
HOUGHTON, Roderick John
Appointed Date: 17 October 1996
80 years old

Resigned Directors

Secretary
YOUNG, Mary Jane
Resigned: 14 May 2004
Appointed Date: 17 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Fulfilled Investments Ltd
Notified on: 17 October 2016
Nature of control: Ownership of shares – 75% or more

INJECTION MOULDING TOOLS LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

18 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 41 more events
24 Oct 1996
New secretary appointed
24 Oct 1996
New director appointed
24 Oct 1996
Secretary resigned
24 Oct 1996
Director resigned
17 Oct 1996
Incorporation