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 FINANCE
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
-
Check the company
-
UK
-
Plymouth
- Company name
- TOOLTECH LIMITED
- Company number
- 03330700
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 1997
Age - 29 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
- 63
- 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
- 64
- 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.