About

Registered Number: 04574633
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 109 Greenhill Road, Halesowen, B62 8EX

 

Tooling Design Management Ltd was registered on 28 October 2002 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the company are listed as Gaffney, Sheila, Smith, Antony William, Moldram, Janet, Tivendale, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Antony William 28 October 2002 - 1
TIVENDALE, Stuart 01 October 2007 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GAFFNEY, Sheila 10 June 2004 - 1
MOLDRAM, Janet 28 October 2002 10 June 2004 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 10 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2020
RESOLUTIONS - N/A 09 March 2020
MA - Memorandum and Articles 09 March 2020
SH01 - Return of Allotment of shares 02 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 07 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.