About

Registered Number: 04940511
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU

 

Having been setup in 2003, Tooltech Precision Tooling Ltd has its registered office in Nuneaton, Warwickshire, it's status at Companies House is "Active". The current directors of the organisation are listed as York, Susan Gillian, York, Anthony, York, James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Anthony 22 October 2003 - 1
YORK, James 23 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
YORK, Susan Gillian 22 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.