General information

Name:

Foundry Tooling Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 07140715

Incorporation date: 2010-01-29

Dissolution date: 2019-11-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Foundry Tooling was registered on 29th January 2010 as a private limited company. This company headquarters was registered in Coventry on Business Innovation Centre, Harry Weston Road. The address zip code is CV3 2TX. The company registration number for Foundry Tooling Limited was 07140715. Foundry Tooling Limited had been in business for nine years until 5th November 2019.

The directors were as follow: Graham T. arranged to perform management duties in 2010 in January, Trevor T. arranged to perform management duties in 2010 in January and David W. arranged to perform management duties in 2010.

Executives who controlled the firm include: Graham T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graham T.

Role: Director

Appointed: 29 January 2010

Latest update: 1 November 2023

Trevor T.

Role: Director

Appointed: 29 January 2010

Latest update: 1 November 2023

David W.

Role: Director

Appointed: 29 January 2010

Latest update: 1 November 2023

People with significant control

Graham T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 12 February 2018
Confirmation statement last made up date 29 January 2017
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2016
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2012
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Stoke Row Stoke

Post code:

CV2 4JP

City / Town:

Coventry

HQ address,
2013

Address:

Stoke Row Stoke

Post code:

CV2 4JP

City / Town:

Coventry

HQ address,
2014

Address:

Stoke Row Stoke

Post code:

CV2 4JP

City / Town:

Coventry

HQ address,
2015

Address:

Stoke Row Stoke

Post code:

CV2 4JP

City / Town:

Coventry

HQ address,
2016

Address:

Stoke Row Stoke

Post code:

CV2 4JP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
9
Company Age

Similar companies nearby

Closest companies