ABOUT TOLGAR ENGINEERING LIMITED
full production, working closely with our clients to
Tolgar Engineering
Tolgar Engineering Ltd – an established Company incorporated in 1969 – has over 45 years of service experience with our team of engineers having over 300 years of combined knowledge between them in the machining of precision and production engineering components. We work with
We serve clients internationally including those in the US, Asia, the Far East and Australasia and other regions worldwide. Because of our experience, reputation and quality accreditation you can be confident of a high-quality product, delivered on-time and at competitive rates.
We have recently taken delivery and commissioned some of the latest technology by FANUC.
Due to high demand for our quality services we have small number of vacancies. We are looking for an experienced Engineer or MIG/TIG Welder/Fabricator and also for engineering apprentices.
At Tolgar we offer a complete service from inception to full production, working closely with our clients to develop their ideas.
A company known for its customer service.
A forward thinking company continuing to invest in new engineering processes offering one of the most diverse manufacturing facilities around.
Company Details
Limited Company Registered in England & Wales.
Company Number: 945560
KEY FINANCES
Year
2017
Assets
£336.5k
▲ £37.38k (12.50 %)
Cash
£166.1k
▲ £54.45k (48.77 %)
Liabilities
£30.46k
▼ £-114.43k (-78.98 %)
Net Worth
£306.04k
▲ £151.81k (98.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheltenham
- Company name
- TOLGAR ENGINEERING LIMITED
- Company number
- 00945560
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jan 1969
Age - 57 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tolgarengineering.co.uk
- Phones
-
01452 520 983
01452 500 055
- Registered Address
- 6 MANOR PARK BUSINESS CENTRE,
MACKENZIE WAY,
CHELTENHAM,
GLOUCESTERSHIRE,
GL51 9TX
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 16 Dec 2016
- Confirmation statement made on 6 December 2016 with updates
- 30 Nov 2016
- Total exemption small company accounts made up to 29 February 2016
- 07 Dec 2015
- Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 100
CHARGES
-
15 January 1992
- Status
- Satisfied
on 17 August 2006
- Delivered
- 21 January 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
TOLGAR ENGINEERING LIMITED DIRECTORS
Heather Jane Hewett
Acting
- Appointed
- 22 January 2007
- Role
- Secretary
- Address
- Yew Tree House, Town Street, Tirley, Gloucestershire, England, GL19 4HG
- Name
- HEWETT, Heather Jane
Heather Jane Hewett
Acting
PSC
- Appointed
- 22 January 2007
- Occupation
- Administrator
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Yew Tree House, Town Street, Tirley, Gloucestershire, England, GL19 4HG
- Country Of Residence
- England
- Name
- HEWETT, Heather Jane
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stuart Cyril Hewett
Acting
PSC
- Appointed
- 22 January 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Yew Tree House, Town Street, Tirley, Gloucestershire, England, GL19 4HG
- Country Of Residence
- England
- Name
- HEWETT, Stuart Cyril
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Katherine Jane Davis
Resigned
- Appointed
- 30 March 1999
- Resigned
- 22 January 2007
- Role
- Secretary
- Address
- 5 Spa Mews, Spa Road, Gloucester, Gloucestershire, GL1 1UF
- Name
- DAVIS, Katherine Jane
Jaqueline Hodgson
Resigned
- Appointed
- 05 September 1997
- Resigned
- 30 March 1999
- Role
- Secretary
- Address
- Greenacre Ash Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9PS
- Name
- HODGSON, Jaqueline
Rona Mary Jackson
Resigned
- Resigned
- 05 September 1997
- Role
- Secretary
- Address
- 176 Innsworth Lane, Gloucester, Gloucestershire, GL3 1DX
- Name
- JACKSON, Rona Mary
Katherine Jane Davis
Resigned
- Appointed
- 30 March 1999
- Resigned
- 22 January 2007
- Occupation
- Accounts Admin
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 5 Spa Mews, Spa Road, Gloucester, Gloucestershire, GL1 1UF
- Name
- DAVIS, Katherine Jane
Philip Nigel Davis
Resigned
- Appointed
- 30 March 1999
- Resigned
- 22 January 2007
- Occupation
- Manager
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 5 Spa Mews, Spa Road, Gloucester, GL1 1UF
- Name
- DAVIS, Philip Nigel
Laurence Garth Jackson
Resigned
- Resigned
- 11 May 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 176 Innsworth Lane, Gloucester, Gloucestershire, GL3 1DX
- Name
- JACKSON, Laurence Garth
Rona Mary Jackson
Resigned
- Resigned
- 30 March 1999
- Occupation
- Company Secretary
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 176 Innsworth Lane, Gloucester, Gloucestershire, GL3 1DX
- Name
- JACKSON, Rona Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.