Check the

TOLTEC SYSTEMS LIMITED

Company
TOLTEC SYSTEMS LIMITED (04085224)

TOLTEC SYSTEMS

Phone: 03452 574 447
B⁺ rating

KEY FINANCES

Year
2017
Assets
£371.29k ▲ £208.73k (128.40 %)
Cash
£245.37k ▲ £225.78k (1,152.71 %)
Liabilities
£383.96k ▲ £194.07k (102.20 %)
Net Worth
£-12.67k ▼ £14.66k (-53.65 %)

REGISTRATION INFO

Company name
TOLTEC SYSTEMS LIMITED
Company number
04085224
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.toltec.eu
Phones
03452 574 447
Registered Address
TOWERS BUSINESS PARK, ADAMSON,
HOUSE, WILMSLOW ROAD,
DIDSBURY,
MANCHESTER,
M20 2YY

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62030
Computer facilities management activities
62090
Other information technology service activities

LAST EVENTS

19 Dec 2016
Confirmation statement made on 27 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 150

CHARGES

6 June 2005
Status
Outstanding
Delivered
14 June 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOLTEC SYSTEMS LIMITED DIRECTORS

Simon John Cornforth

  Acting
Appointed
11 November 2005
Role
Secretary
Nationality
English
Address
3 Woodhouse Road, Shaw, Oldham, OL2 8GA
Name
CORNFORTH, Simon John

Trevor Hughes

  Acting PSC
Appointed
01 November 2003
Occupation
It Manager
Role
Director
Age
53
Nationality
British
Address
Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, Manchester, M20 2YY
Country Of Residence
England
Name
HUGHES, Trevor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Lee Reid

  Acting PSC
Appointed
06 October 2000
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, Manchester, M20 2YY
Country Of Residence
England
Name
REID, Lee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Andi Gilbody

  Resigned
Appointed
06 October 2000
Resigned
11 November 2005
Role
Secretary
Address
605 Oldham Road, Failsworth, Manchester, M35 9AN
Name
GILBODY, Andi

OCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
06 October 2000
Resigned
06 October 2000
Role
Secretary
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS CORPORATE SECRETARIES LIMITED

Philip James Lloyd

  Resigned
Appointed
06 October 2000
Resigned
28 February 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
25 Lancaster Road, Salford, M6 8AQ
Country Of Residence
England
Name
LLOYD, Philip James

OCS DIRECTORS LIMITED

  Resigned
Appointed
06 October 2000
Resigned
06 October 2000
Role
Director
Address
189 Reddish Road, Stockport, Cheshire, SK5 7HR
Name
OCS DIRECTORS LIMITED

REVIEWS


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