Industrial Tooling Corporation Ltd was founded on 14 January 1991, it's status at Companies House is "Active". The companies directors are listed as Graves, Elliot Harry, Graves, Georgia Florence, Talbot, Pamela Dorothy, Unsworth, Robert in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAVES, Elliot Harry | 08 January 2020 | - | 1 |
GRAVES, Georgia Florence | 08 January 2020 | - | 1 |
UNSWORTH, Robert | N/A | 12 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Pamela Dorothy | N/A | 08 July 1997 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 January 2020 | |
CS01 - N/A | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 11 January 2019 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 23 June 2015 | |
MR01 - N/A | 19 May 2015 | |
MR01 - N/A | 19 May 2015 | |
AR01 - Annual Return | 14 January 2015 | |
MR04 - N/A | 02 July 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH03 - Change of particulars for secretary | 14 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
AUD - Auditor's letter of resignation | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 September 2008 | |
RESOLUTIONS - N/A | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
363s - Annual Return | 27 February 2007 | |
169 - Return by a company purchasing its own shares | 22 February 2007 | |
AA - Annual Accounts | 21 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2007 | |
123 - Notice of increase in nominal capital | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 03 January 2006 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 19 January 2005 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 14 December 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 18 December 2002 | |
RESOLUTIONS - N/A | 04 September 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 18 January 2001 | |
287 - Change in situation or address of Registered Office | 04 December 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 17 April 1999 | |
363s - Annual Return | 04 February 1999 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 20 August 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 23 December 1996 | |
287 - Change in situation or address of Registered Office | 11 March 1996 | |
395 - Particulars of a mortgage or charge | 02 March 1996 | |
363s - Annual Return | 19 January 1996 | |
AA - Annual Accounts | 12 January 1996 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 22 January 1995 | |
363s - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
AA - Annual Accounts | 04 March 1993 | |
363b - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 26 August 1992 | |
363s - Annual Return | 11 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1991 | |
287 - Change in situation or address of Registered Office | 01 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1991 | |
395 - Particulars of a mortgage or charge | 21 February 1991 | |
288 - N/A | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
NEWINC - New incorporation documents | 14 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2015 | Outstanding |
N/A |
A registered charge | 15 May 2015 | Outstanding |
N/A |
Debenture | 15 September 2008 | Outstanding |
N/A |
Debenture | 15 September 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 January 2007 | Outstanding |
N/A |
Legal charge | 29 February 1996 | Fully Satisfied |
N/A |
Debenture | 15 February 1991 | Outstanding |
N/A |