Exhaust Tooling Limited CHESTER


Exhaust Tooling started in year 2001 as Private Limited Company with registration number 04203833. The Exhaust Tooling company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chester at Cholmondeley House. Postal code: CH3 5AR. Since 2001-06-14 Exhaust Tooling Limited is no longer carrying the name Eagle Tooling.

At the moment there are 4 directors in the the company, namely Pauline G., Claire W. and Mark W. and others. In addition one secretary - Mark W. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Exhaust Tooling Limited Address / Contact

Office Address Cholmondeley House
Office Address2 Dee Hills Park
Town Chester
Post code CH3 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203833
Date of Incorporation Mon, 23rd Apr 2001
Industry Manufacture of metal forming machinery
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (263 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Pauline G.

Position: Director

Appointed: 18 March 2015

Claire W.

Position: Director

Appointed: 18 March 2015

Mark W.

Position: Director

Appointed: 26 July 2001

David G.

Position: Director

Appointed: 23 April 2001

Mark W.

Position: Secretary

Appointed: 23 April 2001

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 23 April 2001

Resigned: 23 April 2001

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 23 April 2001

Resigned: 23 April 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Pauline G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David G. This PSC has significiant influence or control over the company,. Then there is Claire W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Pauline G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Eagle Tooling June 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand122 440414 641467 883468 980525 338543 713530 636
Current Assets526 154758 002851 166840 615710 607689 361639 807
Debtors224 366243 361308 283296 635110 26995 64874 921
Net Assets Liabilities386 479545 950727 626659 508684 782692 064653 201
Other Debtors58 56146 14650 22440 7926 28411 74812 239
Property Plant Equipment20 55033 29678 56858 92644 35242 73532 049
Total Inventories179 348100 00075 00075 00075 00050 00034 250
Other
Accumulated Amortisation Impairment Intangible Assets5 2245 2525 2755 2935 3085 3205 329
Accumulated Depreciation Impairment Property Plant Equipment38 70949 80775 99795 638110 422124 667135 353
Amortisation Rate Used For Intangible Assets 202020202020
Average Number Employees During Period101112111087
Corporation Tax Payable48 78950 23444 54514 27439 73224 06711 942
Creditors157 287240 104185 536243 84779 55849 70830 031
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets21 44234 16079 40976 74962 16060 53149 836
Increase From Amortisation Charge For Year Intangible Assets 28231815129
Increase From Depreciation Charge For Year Property Plant Equipment 11 09826 19019 64214 78314 24510 687
Intangible Assets892864841823808796787
Intangible Assets Gross Cost5 3676 1166 1166 1166 1166 1166 116
Investments   17 00017 00017 00017 000
Investments Fixed Assets   17 00017 00017 00017 000
Investments In Group Undertakings Participating Interests   17 00017 00017 00017 000
Net Current Assets Liabilities368 867517 898677 030596 768631 049639 653609 776
Other Creditors9 2107 98526 24419 91513 83613 7009 456
Other Taxation Social Security Payable3 2303 5144 44612 2638 0993 290140
Property Plant Equipment Gross Cost59 25983 102154 565154 565154 773167 402167 402
Provisions For Liabilities Balance Sheet Subtotal3 8306 10814 75011 1968 4278 1206 411
Total Additions Including From Business Combinations Property Plant Equipment    20812 629 
Total Assets Less Current Liabilities390 309552 058745 039673 517693 209700 184659 612
Trade Creditors Trade Payables96 058178 37198 901197 39517 8918 6518 493
Trade Debtors Trade Receivables165 805197 215258 059255 843103 98583 90062 682
Advances Credits Directors6 8594 5715 3295 6326 2168 9546 532
Advances Credits Made In Period Directors3 7652 2877583035842 7382 422

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 23rd, October 2023
Free Download (16 pages)

Company search

Advertisements