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 FINANCE
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
-
Check the company
-
UK
-
North West Leicestershire
- Company name
- INTERNATIONAL TOOL COMPANY LIMITED
- Company number
- 02970888
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Sep 1994
Age - 31 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
- 62
- 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
- 61
- 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
- 60
- 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
- 73
- 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
- 82
- 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
- 52
- 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
- 76
- 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.