Check the

TOLGAR ENGINEERING LIMITED

Company
TOLGAR ENGINEERING LIMITED (00945560)

TOLGAR ENGINEERING

Phone: 01452 520 983
A⁺ rating

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

Company name
TOLGAR ENGINEERING LIMITED
Company number
00945560
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 1969
Age - 56 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
61
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
63
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
60
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
68
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
91
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
90
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.