TOOLING INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01995562 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 04 Mar 1986 |
Years | 33 years, 9 months and 12 days |
SUMMARY
TOOLING INTERNATIONAL LIMITED is an active private limited company with number 01995562. It was incorporated 33 years, 9 months and 12 days ago, on 04 March 1986. The company address is Unit 3 Focus Park Ashbourne Way, Solihull, B90 4QU Cranmore Boulevard, Solihull, West Midlands and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for TOOLING INTERNATIONAL LIMITED is 'Manufacture of fasteners and screw machine products ' (25940). The accounting category is 'Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | FULL |
Returns Due Date | 29 May 2017 |
Returns Last Date | 01 May 2016 |
Nature of business (SIC) | |
25940 | Manufacture of fasteners and screw machine products |
Mortgages | |
Num. Charges | 4 |
Outstanding | 2 |
Part. Satisfied | 0 |
Satisfied | 2 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
STANLEY, Justin David
Director
ACTIVE
Assigned on 16 May 1996
Current time on role 23 years7 months
WIMMER, Alois
Director
ACTIVE
Assigned on 01 Jul 2005
Current time on role 14 years, 5 months and 15 days
ROBBINS, Adrian Paul
Secretary
RESIGNED
Assigned on
Resigned on 30 Sep 1992
Time on role 27 years, 2 months and 16 days
SPRECKLEY, Fiona
Secretary
RESIGNED
Assigned on 16 May 1996
Resigned on 25 May 2007
Time on role 11 years and 9 days
SPRECKLEY, Simon David William
Secretary
RESIGNED
Assigned on 30 Sep 1992
Resigned on 16 May 1996
Time on role 3 years, 7 months and 16 days
TRIFFITT, Simon James
Secretary
RESIGNED
Assigned on 25 May 2007
Resigned on 10 Mar 2015
Time on role 7 years, 9 months and 16 days
DAVIS, Allan
Director
RESIGNED
Assigned on
Resigned on 31 Aug 1991
Time on role 28 years, 3 months and 15 days
ROBBINS, Adrian Paul
Director
RESIGNED
Assigned on
Resigned on 30 Sep 1992
Time on role 27 years, 2 months and 16 days
SOTEN, Rodney John
Director
RESIGNED
Assigned on
Resigned on 14 Jul 2006
Time on role 13 years, 5 months and 2 days
SPRECKLEY, David John
Director
RESIGNED
Assigned on
Resigned on 31 Jul 2006
Time on role 13 years, 4 months and 15 days
SPRECKLEY, Fiona
Director
RESIGNED
Assigned on 16 May 1996
Resigned on 25 May 2007
Time on role 11 years and 9 days
SPRECKLEY, Rebecca Marie Helene
Director
RESIGNED
Assigned on 01 Apr 2003
Resigned on 25 May 2007
Time on role 4 years, 1 month and 24 days
SPRECKLEY, Simon David William
Director
RESIGNED
Assigned on 16 May 1996
Resigned on 01 Jul 2005
Time on role 9 years, 1 month and 15 days
WOODS, Richard Vincent
Director
RESIGNED
Assigned on 01 May 2006
Resigned on 01 Aug 2015
Time on role 9 years, 3 months and 1 day
CHARGES
4 charges registered
4 outstanding, 2 satisfied, 0 partially satisfied
Debenture
Created on 05 Dec 1991Delivered on 07 Dec 1991
Status Outstanding
Persons Entitled
Peter Joseph MooreDavid John SpeckleyRobinson Gear (Management Services)Limitedas Trustees of the Tooling International Executive Pension Scheme
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
Guarantee & debenture
Created on 19 Jun 1989Delivered on 27 Jun 1989
Status Outstanding
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company and/or til fastener tooling limited to the chargee on any account whatsoever.
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Mortgage debenture
Created on 30 Sep 1987Delivered on 20 Oct 1987
Status Fully-satisfied
Satisfied on 17 Nov 1989
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Debenture
Created on 30 Jun 1986Delivered on 04 Jul 1986
Status Fully-satisfied
Persons Entitled
Lawrence Alan Jebson
Amount Secured
£45,000 and all monies due or to become due from the company to the chargee pursuant to an agreement dated 30/6/86
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.