Tootechnical Limited GLOUCESTERSHIRE


Tootechnical started in year 1999 as Private Limited Company with registration number 03879909. The Tootechnical company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gloucestershire at 38 Dollar Street. Postal code: GL7 2AN.

Currently there are 2 directors in the the company, namely Helen S. and Glenn S.. In addition one secretary - Glenn S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tootechnical Limited Address / Contact

Office Address 38 Dollar Street
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879909
Date of Incorporation Thu, 18th Nov 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Glenn S.

Position: Secretary

Appointed: 01 April 2008

Helen S.

Position: Director

Appointed: 01 April 2008

Glenn S.

Position: Director

Appointed: 27 May 2000

Adam T.

Position: Secretary

Appointed: 19 May 2001

Resigned: 01 April 2008

Terence R.

Position: Director

Appointed: 27 May 2000

Resigned: 31 January 2001

Julian M.

Position: Director

Appointed: 27 May 2000

Resigned: 30 April 2001

Terence R.

Position: Secretary

Appointed: 18 November 1999

Resigned: 19 May 2001

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 18 November 1999

Resigned: 18 November 1999

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 1999

Resigned: 18 November 1999

Adam T.

Position: Director

Appointed: 18 November 1999

Resigned: 01 April 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Glenn S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Helen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 62330 890       
Balance Sheet
Cash Bank In Hand11 79033 324       
Cash Bank On Hand 33 32453 18963 597     
Current Assets25 91450 30077 44785 340102 93281 42689 454154 010240 716
Debtors14 12416 97624 25821 744     
Other Debtors 8724076 437     
Property Plant Equipment 3 4214 3333 782     
Tangible Fixed Assets2 5313 421       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve10 52330 790       
Shareholder Funds10 62330 890       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 19811 71513 490     
Average Number Employees During Period    22222
Creditors 22 83133 34226 15743 35217 46631 05240 00648 119
Creditors Due Within One Year17 82222 831       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  512      
Disposals Property Plant Equipment  661      
Fixed Assets   3 7823 09946 68542 02335 78632 900
Increase From Depreciation Charge For Year Property Plant Equipment  2 0291 775     
Net Current Assets Liabilities8 09227 46944 10559 18359 58063 96058 402114 004192 597
Number Shares Allotted 40       
Other Creditors 5 0023 6984 166     
Other Taxation Social Security Payable 16 79427 42718 521     
Par Value Share 1       
Property Plant Equipment Gross Cost 13 61916 04817 272     
Share Capital Allotted Called Up Paid10040       
Tangible Fixed Assets Additions 2 484       
Tangible Fixed Assets Cost Or Valuation11 20513 619       
Tangible Fixed Assets Depreciation8 67410 198       
Tangible Fixed Assets Depreciation Charged In Period 1 563       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39       
Tangible Fixed Assets Disposals 70       
Total Additions Including From Business Combinations Property Plant Equipment  3 0901 224     
Total Assets Less Current Liabilities10 62330 89048 43862 96562 679110 645100 425149 790225 497
Trade Creditors Trade Payables 1 0352 2173 471     
Trade Debtors Trade Receivables 16 10423 85115 307     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements