CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TOLTEC SYSTEMS LIMITED
Company
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 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
Manchester
Company name
TOLTEC SYSTEMS LIMITED
Company number
04085224
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 2000
Age - 25 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
TOLLIE TRANSMISSIONS LIMITED
TOLMAN MOTORSPORT LIMITED
TOLWORTH PHOTOGRAPHIC LIMITED
TOM BAGLEY GROUNDWORKS LIMITED
TOM BATTYE COACHING LIMITED
TOM CARROLL ASSOCIATES LIMITED
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
54
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
54
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
56
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.