Tooling 2000 Holdings Limited

DataGardener
tooling 2000 holdings limited
live
Micro

Tooling 2000 Holdings Limited

08337250Private Limited With Share Capital

41 Western Road, Winson Green, Birmingham, B187QD
Incorporated

19/12/2012

Company Age

13 years

Directors

4

Employees

4

SIC Code

64202

Risk

very low risk

Company Overview

Registration, classification & business activity

Tooling 2000 Holdings Limited (08337250) is a private limited with share capital incorporated on 19/12/2012 (13 years old) and registered in birmingham, B187QD. The company operates under SIC code 64202 - activities of production holding companies.

Tooling 2000 limited is an automotive company based out of 41 western rd, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 64202
Micro
Incorporated 19/12/2012
B187QD
4 employees

Financial Overview

Total Assets

£4.73M

Liabilities

£2.35M

Net Assets

£2.38M

Est. Turnover

£858.6K

AI Estimated
Unreported
Cash

£77.9K

Key Metrics

4

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2016
Capital Cancellation Shares
Category:Capital
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Resolution
Category:Resolution
Date:15-03-2016
Resolution
Category:Resolution
Date:15-03-2016
Resolution
Category:Resolution
Date:15-03-2016
Resolution
Category:Resolution
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2014
Capital Allotment Shares
Category:Capital
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2014
Resolution
Category:Resolution
Date:28-04-2014
Change Of Name Notice
Category:Change Of Name
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Incorporation Company
Category:Incorporation
Date:19-12-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date21/05/2025
Latest Accounts31/08/2024

Trading Addresses

41 Western Road, Hockley, Birmingham, West Midlands, B187QDRegistered

Contact

01212422000
office@tooling2000.co.uk
tooling2000.co.uk
41 Western Road, Winson Green, Birmingham, B187QD