3d Tooling Limited BOLTON


3d Tooling started in year 2004 as Private Limited Company with registration number 05077303. The 3d Tooling company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bolton at 353 Halliwell Road. Postal code: BL1 8DF.

The company has 2 directors, namely David L., David S.. Of them, David S. has been with the company the longest, being appointed on 18 March 2004 and David L. has been with the company for the least time - from 4 May 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony Y. who worked with the the company until 7 April 2009.

3d Tooling Limited Address / Contact

Office Address 353 Halliwell Road
Town Bolton
Post code BL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05077303
Date of Incorporation Thu, 18th Mar 2004
Industry Manufacture of other machine tools
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

David L.

Position: Director

Appointed: 04 May 2004

David S.

Position: Director

Appointed: 18 March 2004

Allan W.

Position: Director

Appointed: 13 April 2006

Resigned: 06 July 2010

Debra H.

Position: Director

Appointed: 04 May 2004

Resigned: 06 February 2006

Anthony Y.

Position: Director

Appointed: 18 March 2004

Resigned: 07 April 2009

Anthony Y.

Position: Secretary

Appointed: 18 March 2004

Resigned: 07 April 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is David S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David L. This PSC owns 25-50% shares.

David S.

Notified on 18 March 2017
Nature of control: 25-50% shares

David L.

Notified on 18 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth86 94654 07253 46686 025141 812  
Balance Sheet
Cash Bank On Hand     13 66311 979
Current Assets254 598270 219254 951273 856345 451295 655329 560
Debtors187 270187 984206 660205 439227 606191 992193 592
Net Assets Liabilities     159 374192 072
Property Plant Equipment     251 763240 813
Total Inventories     90 000123 989
Cash Bank In Hand28 92843 989515 41737 845  
Intangible Fixed Assets7 2004 8002 400    
Net Assets Liabilities Including Pension Asset Liability86 94654 07253 46686 025141 812  
Stocks Inventory38 40038 24648 24063 00080 000  
Tangible Fixed Assets127 37998 534191 307173 710245 878  
Reserves/Capital
Called Up Share Capital37 00037 00037 00037 00037 000  
Profit Loss Account Reserve49 94617 07216 46649 025104 812  
Shareholder Funds86 94654 07253 46686 025141 812  
Other
Accumulated Depreciation Impairment Property Plant Equipment     213 345229 144
Average Number Employees During Period     1616
Creditors     246 569264 130
Fixed Assets134 579103 334193 707173 710245 878251 763240 813
Increase From Depreciation Charge For Year Property Plant Equipment      15 799
Net Current Assets Liabilities42 1785 923-51 751-6 77641 06249 08665 430
Property Plant Equipment Gross Cost     465 108469 957
Provisions For Liabilities Balance Sheet Subtotal     9 4377 653
Total Additions Including From Business Combinations Property Plant Equipment      4 849
Total Assets Less Current Liabilities176 757109 257141 956166 934286 940300 849306 243
Creditors Due After One Year69 53039 73876 06171 432136 753  
Creditors Due Within One Year212 420264 296306 702280 632304 389  
Intangible Fixed Assets Aggregate Amortisation Impairment4 8007 2009 60012 000   
Intangible Fixed Assets Amortisation Charged In Period 2 4002 4002 400   
Intangible Fixed Assets Cost Or Valuation12 00012 00012 00012 000   
Number Shares Allotted 37 00037 00037 00037 000  
Par Value Share 1111  
Provisions For Liabilities Charges20 28115 44712 4299 4778 375  
Share Capital Allotted Called Up Paid37 00037 00037 00037 00037 000  
Tangible Fixed Assets Additions 4 000120 8322 50289 656  
Tangible Fixed Assets Cost Or Valuation224 878228 878347 616350 118439 774  
Tangible Fixed Assets Depreciation97 499130 344156 309176 408193 896  
Tangible Fixed Assets Depreciation Charged In Period 32 84525 96520 09917 488  
Tangible Fixed Assets Disposals  2 094    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements