You are here: bizstats.co.uk > a-z index > T list > TO list

Tox-pressotechnik Limited BIRMINGHAM


Tox-pressotechnik started in year 1993 as Private Limited Company with registration number 02857928. The Tox-pressotechnik company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at C/o Holder Blackthorn Blackthorn House. Postal code: B3 1RL.

Currently there are 3 directors in the the firm, namely Susanne E., Gary H. and Stefanie R.. In addition one secretary - Kalbir K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tox-pressotechnik Limited Address / Contact

Office Address C/o Holder Blackthorn Blackthorn House
Office Address2 St. Pauls Square
Town Birmingham
Post code B3 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857928
Date of Incorporation Wed, 29th Sep 1993
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Susanne E.

Position: Director

Appointed: 01 June 2021

Gary H.

Position: Director

Appointed: 01 June 2021

Kalbir K.

Position: Secretary

Appointed: 01 January 2020

Stefanie R.

Position: Director

Appointed: 01 August 2015

Laura S.

Position: Secretary

Appointed: 27 September 2018

Resigned: 31 December 2019

Stephen H.

Position: Secretary

Appointed: 23 September 2004

Resigned: 27 September 2018

Matthias H.

Position: Secretary

Appointed: 29 September 1993

Resigned: 23 September 2004

Eugen R.

Position: Director

Appointed: 29 September 1993

Resigned: 01 June 2021

Matthias H.

Position: Director

Appointed: 29 September 1993

Resigned: 31 August 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 29 September 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Tox-Pressotechnik Eu-Holding Gmbh from Weingarten, Germany. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tox-Pressotechnik Eu-Holding Gmbh

4 Riedstrasse, Weingarten, Germany

Legal authority German Company Law
Legal form Limited Company
Country registered Ulm
Place registered Handeslregister
Registration number Hrb 729726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand162 41577 34750 267115 703323 70041 86649 482220 776
Current Assets486 818410 750732 409235 8741 404 8591 740 769984 044727 038
Debtors324 403333 403682 142120 1711 054 7321 672 476907 827479 527
Net Assets Liabilities193 495135 309162 534142 246-9 791180 127242 214325 556
Other Debtors1 1401 14010 29610 66624 46014 55112 56014 999
Property Plant Equipment17 48722 20418 79513 4779 3384 32416 25726 553
Total Inventories    26 42726 42726 73526 735
Other
Accrued Liabilities Deferred Income16 76932 984      
Accumulated Depreciation Impairment Property Plant Equipment2 9226 81410 01515 58219 72123 26510 9977 076
Amounts Owed To Group Undertakings131 449103 899131 6279 305935 944492 407470 58365 037
Average Number Employees During Period34445556
Corporation Tax Payable26 00013 700      
Creditors307 313293 427585 099104 5441 423 9881 564 144754 998421 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 986  1 28916 298 
Disposals Property Plant Equipment  1 986  1 47018 334 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8925 1875 5674 1394 8334 0304 046
Net Current Assets Liabilities179 505117 323147 310131 330-19 129176 625229 046305 244
Number Shares Issued Fully Paid 70 00070 00070 00070 00070 00070 00070 000
Other Creditors 32 98429 95722 83128 30143 02033 15644 712
Other Taxation Social Security Payable7 3457 63955 65463 737123 132199 28475 22792 426
Par Value Share 1111111
Payments Received On Account97 63974 700362 954 324 299827 172168 362200 538
Prepayments Accrued Income4 1405 010      
Property Plant Equipment Gross Cost20 40929 01828 81029 05929 05927 58927 25433 629
Provisions For Liabilities Balance Sheet Subtotal3 4974 2183 5712 561 8223 0896 241
Total Additions Including From Business Combinations Property Plant Equipment 8 6091 778249  17 99914 369
Total Assets Less Current Liabilities196 992139 527166 105144 807-9 791180 949245 303331 797
Trade Creditors Trade Payables8 7175 6904 9078 67112 3122 2617 67019 081
Trade Debtors Trade Receivables319 123327 253671 846108 5051 027 9011 657 925883 257460 656
Accumulated Amortisation Impairment Intangible Assets       7 994
Amounts Owed By Group Undertakings    2 371 12 0103 872
Fixed Assets      16 25726 553
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -7 994
Increase Decrease Due To Transfers Into Or Out Intangible Assets       7 994
Increase From Amortisation Charge For Year Intangible Assets       27
Intangible Assets Gross Cost       7 994
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -7 967
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment       7 967

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 18th, May 2023
Free Download (10 pages)

Company search