Check the

INTERNATIONAL TOOL COMPANY LIMITED

Company
INTERNATIONAL TOOL COMPANY LIMITED (02970888)

INTERNATIONAL TOOL COMPANY

Phone: +44 (0)1530 278 480
A rating

ABOUT INTERNATIONAL TOOL COMPANY LIMITED

Established in 1995 International Tool Company (ITC) is a leading manufacturer and supplier of innovative professional tools, diagnostic equipment and product solutions. Operating in the UK, Europe, USA, Asia and India, ITC supplies many major distribution brands in the tooling market including Snap-on, Hazet, Sauer and Sealey; ITC also supplies directly to OEM’s such as Toyota, Nissan, Tata, Castrol and Suzuki.

• Own branded products or Licensed brands

• Unique patented products supplied exclusively to your territory

• Specialised licensed merchandising – ITC has produced products with Red Bull, Snap-on and Guy Martin

• Product design and development - ITC's design and development team has extensive automotive experience gained from working directly at leading European OEMs.

We offer products from

KEY FINANCES

Year
2016
Assets
£824.02k ▲ £176.87k (27.33 %)
Cash
£118.61k ▼ £-18.03k (-13.20 %)
Liabilities
£542.58k ▲ £56.85k (11.70 %)
Net Worth
£281.44k ▲ £120.03k (74.36 %)

REGISTRATION INFO

Company name
INTERNATIONAL TOOL COMPANY LIMITED
Company number
02970888
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.international-tool.com
Phones
+44 (0)1530 278 480
01530 278 480
Registered Address
UNIT 5 INTERLINK WAY SOUTH,
BARDON BUSINESS PARK,
COALVILLE,
LEICESTER,
LE67 1PH

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Nov 2016
Confirmation statement made on 29 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,001

CHARGES

23 August 2012
Status
Satisfied on 4 March 2015
Delivered
7 September 2012
Persons entitled
Trade Finance Partners Limited
Description
Fixed charge all licences consents and authorisations…

20 July 2012
Status
Outstanding
Delivered
23 July 2012
Persons entitled
Thincats Loan Syndicates LTD
Description
Fixed and floating charge over the undertaking and all…

14 February 2008
Status
Satisfied on 25 August 2012
Delivered
15 February 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 May 2003
Status
Satisfied on 12 November 2008
Delivered
17 May 2003
Persons entitled
Five Arrows Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 May 2003
Status
Satisfied on 12 September 2009
Delivered
17 May 2003
Persons entitled
Five Arrows Commercial Finance Limited
Description
First fixed charge on all book debts and other debts of the…

16 January 1995
Status
Satisfied on 25 August 2012
Delivered
20 January 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

INTERNATIONAL TOOL COMPANY LIMITED DIRECTORS

Jane Ginty

  Acting
Appointed
01 January 2008
Role
Secretary
Address
32 Main Street, Sutton Bonington, Loughborough, Leicestershire, LE12 5NE
Name
GINTY, Jane

David Chapman

  Acting
Appointed
01 September 2008
Occupation
Technical Director
Role
Director
Age
61
Nationality
British
Address
7 Hoylake Close, Bloxwich, West Midlands, WS3 3XJ
Country Of Residence
England
Name
CHAPMAN, David

Daniel Patrick Ginty

  Acting PSC
Appointed
13 May 2003
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
32 Main Street, Sutton Bonington, Loughborough, Leicestershire, LE12 5NE
Country Of Residence
United Kingdom
Name
GINTY, Daniel Patrick
Notified On
7 April 2016
Nature Of Control
Has significant influence or control

Deborah Francis Chapman

  Resigned
Appointed
01 August 2005
Resigned
01 January 2008
Role
Secretary
Address
7 Hoylake Close, Walsall, West Midlands, United Kingdom, WS3 3XJ
Name
CHAPMAN, Deborah Francis

Catherine Jane Ginty

  Resigned
Appointed
13 May 2003
Resigned
01 August 2005
Role
Secretary
Address
41 Park Lane, Sutton Bonington, Leicestershire, LE12 5NQ
Name
GINTY, Catherine Jane

Irene Martine Wilson

  Resigned
Appointed
23 September 1994
Resigned
13 May 2003
Role
Secretary
Address
1 Alsace Close, Duston, Northampton, NN5 6HX
Name
WILSON, Irene Martine

Norman Younger

  Resigned
Appointed
23 September 1994
Resigned
26 September 1994
Role
Nominee Secretary
Address
4 Hardman Avenue, Prestwich, Manchester, M25 0HB
Name
YOUNGER, Norman

Nicolas Patrick Pinder

  Resigned
Appointed
01 September 2008
Resigned
11 May 2010
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
46 Willow Bank Walk, Leighton Buzzard, Bedfordshire, LU7 3UR
Country Of Residence
United Kingdom
Name
PINDER, Nicolas Patrick

Michael Sheldon Silverstone

  Resigned
Appointed
23 September 1994
Resigned
26 September 1994
Role
Nominee Director
Age
72
Nationality
British
Address
65 Stanley Road, Salford, Lancashire, M7 4GT
Name
SILVERSTONE, Michael Sheldon

Irene Martine Wilson

  Resigned
Appointed
23 September 1994
Resigned
13 May 2003
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
1 Alsace Close, Duston, Northampton, NN5 6HX
Name
WILSON, Irene Martine

Kurt Robert Wilson

  Resigned
Appointed
26 September 1994
Resigned
13 May 2003
Occupation
It Consultant
Role
Director
Age
51
Nationality
British
Address
48 Regents Riverside, Brigham Road, Reading, Berkshire, RG1 8QS
Name
WILSON, Kurt Robert

Robert Peter Wilson

  Resigned
Appointed
30 May 1995
Resigned
13 May 2003
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1 Alsace Close, Duston, Northampton, NN5 6HX
Name
WILSON, Robert Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.