Check the

TOOLTECH LIMITED

Company
TOOLTECH LIMITED (03330700)

TOOLTECH

Phone: +44 (0)1752 345 993
A rating

ABOUT TOOLTECH LIMITED

Welcome to Tooltech.

Tooltech have been designing and manufacturing high quality tooling for the aerospace and power generation sectors for over 16 years, our MD has over 30 years experience in these industries.

With continued investment in staff, machinery and CAD design software Tooltech has evolved over the last 16 years into an advanced manufacturing company. Our design team use the latest Siemens NX software to maximise our design capabilities and several CAM systems to insure the most efficient machining stragities are used.

Our range of high precision CNC machines also mean we are always using the latest technologies to meet our customers expected quality. Tooltech also offer low volume precision component manufacture, rapid prototyping and design consultancy. Tooltech have a proven history of improving yields and developing innovative products / solutions in partnership with our customers.

Tooltech Expansion

Tooltech are excited to announce that our expansion is completed, CAD/CAM offices are now fully built along with new facilities...

Tooltech have now taken delivery of their first 5 axis machine. The Hedelius RS605 will greatly improve Tooltech's machining capabilities...

KEY FINANCES

Year
2016
Assets
£811.14k ▲ £102.8k (14.51 %)
Cash
£246.29k ▲ £134.2k (119.73 %)
Liabilities
£483.68k ▼ £-52.77k (-9.84 %)
Net Worth
£327.47k ▲ £155.58k (90.51 %)

REGISTRATION INFO

Company name
TOOLTECH LIMITED
Company number
03330700
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
tooltech.co.uk
Phones
+44 (0)1752 345 993
01752 345 993
Registered Address
UNIT 1 HUXLEY CLOSE,
NEWNHAM INDUSTRIAL ESTATE,
PLYMOUTH,
PL7 4JN

ECONOMIC ACTIVITIES

25730
Manufacture of tools

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10,410

CHARGES

28 January 2014
Status
Outstanding
Delivered
1 February 2014
Persons entitled
Mark Newcombe
Description
Notification of addition to or amendment of charge…

28 January 2014
Status
Outstanding
Delivered
1 February 2014
Persons entitled
Gbf Capital Limited
Description
Notification of addition to or amendment of charge…

21 July 2011
Status
Outstanding
Delivered
26 July 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

30 April 1997
Status
Outstanding
Delivered
9 May 1997
Persons entitled
National Westminster Bank PLC
Description
The leasehold property known as units 1 and 2 huxley close…

30 April 1997
Status
Satisfied on 22 November 2003
Delivered
3 May 1997
Persons entitled
Christopher Francis Davey and Jill Elizabeth Davey
Description
Undertaking and all property and assets present and future…

14 April 1997
Status
Outstanding
Delivered
18 April 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TOOLTECH LIMITED DIRECTORS

Jennifer May Newcombe

  Acting
Appointed
10 March 1997
Role
Secretary
Nationality
British
Address
Eden, Glazebrook, South Brent, Devon, TQ10 9JE
Name
NEWCOMBE, Jennifer May

Jennifer May Newcombe

  Acting PSC
Appointed
01 January 2001
Occupation
Administrator
Role
Director
Age
62
Nationality
British
Address
Eden, Glazebrook, South Brent, Devon, TQ10 9JE
Country Of Residence
England
Name
NEWCOMBE, Jennifer May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Newcombe

  Acting PSC
Appointed
10 March 1997
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Eden, Glazebrook, South Brent, Devon, TQ10 9JE
Country Of Residence
England
Name
NEWCOMBE, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 March 1997
Resigned
10 March 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


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