About

Registered Number: 02573537
Date of Incorporation: 14/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.