AJAX TOCCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AJAX TOCCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676033

Incorporation date

09/01/1992

Size

Small

Contacts

Registered address

Registered address

Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham B8 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon19/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/12/2024
Director's details changed for Mr Robert David Vilsack on 2024-12-19
dot icon20/12/2024
Secretary's details changed for Mr Robert David Vilsack on 2024-12-19
dot icon17/12/2024
Termination of appointment of Thomas M Illencik as a director on 2024-11-01
dot icon17/12/2024
Appointment of Mr Matthew Charles French as a director on 2024-11-01
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Appointment of Vistra Company Secretaries Limited as a secretary on 2024-03-22
dot icon01/02/2024
Cessation of Park-Ohio Holdings Corp. as a person with significant control on 2023-12-29
dot icon01/02/2024
Notification of Park-Ohio U.K. Ltd as a person with significant control on 2023-12-29
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon14/10/2022
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Patrick Fogarty as a director on 2015-06-04
dot icon08/07/2015
Termination of appointment of William Scott Emerick as a director on 2015-06-04
dot icon11/03/2015
Registration of charge 026760330004, created on 2015-03-10
dot icon18/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon13/11/2014
Resolutions
dot icon06/11/2014
Satisfaction of charge 3 in full
dot icon06/11/2014
Satisfaction of charge 1 in full
dot icon20/10/2014
Director's details changed for Mr William Scott Emerick on 2014-10-20
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon20/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/10/2012
Appointment of Mr William Scott Emerick as a director
dot icon14/09/2012
Termination of appointment of Jeffrey Rutherford as a director
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Mr Thomas M Illencik as a director
dot icon17/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon17/02/2010
Director's details changed for Steven White on 2010-02-16
dot icon17/02/2010
Director's details changed for Jeffrey Rutherford on 2010-02-16
dot icon16/02/2010
Director's details changed for Robert David Vilsack on 2010-02-16
dot icon16/02/2010
Director's details changed for Philip Edward Hyland on 2010-02-16
dot icon16/02/2010
Termination of appointment of Steven White as a director
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 09/01/09; full list of members
dot icon11/12/2008
Appointment terminated director richard elliott
dot icon11/12/2008
Director appointed jeffrey rutherford
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 09/01/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 09/01/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon13/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon08/03/2006
Return made up to 09/01/06; full list of members
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon07/02/2005
Return made up to 09/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon25/01/2005
Director resigned
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2004
Return made up to 09/01/04; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon31/05/2003
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon31/03/2003
Certificate of change of name
dot icon11/02/2003
Return made up to 09/01/03; full list of members
dot icon14/11/2002
Director resigned
dot icon23/09/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 09/01/02; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/03/2001
Return made up to 09/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 09/01/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
Return made up to 09/01/99; full list of members
dot icon08/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Return made up to 09/01/98; no change of members
dot icon29/06/1999
Director's particulars changed
dot icon29/06/1999
Director's particulars changed
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon24/02/1999
Registered office changed on 24/02/99 from: mcgregor reeve solicitors 35 market street lichfield staffordshire WS13 6LA
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon19/02/1998
New secretary appointed
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/11/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon13/11/1997
Return made up to 09/01/97; no change of members
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Registered office changed on 23/07/96 from: lowick gate siskin drive coventry CV3 4FJ
dot icon15/02/1996
Accounts for a dormant company made up to 1996-01-31
dot icon30/01/1996
Return made up to 09/01/96; full list of members
dot icon02/03/1995
Accounts for a dormant company made up to 1995-01-31
dot icon02/03/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a dormant company made up to 1994-01-31
dot icon09/03/1994
Accounts for a dormant company made up to 1993-01-31
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Registered office changed on 21/02/94 from: 52 howard street north shields tyne & wear north shields NE30 1AD
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Return made up to 09/01/94; no change of members
dot icon11/03/1993
Return made up to 09/01/93; full list of members
dot icon14/01/1992
Secretary resigned
dot icon09/01/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£657,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.01M
-
0.00
657.56K
-
2021
17
3.01M
-
0.00
657.56K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

3.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

657.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Charles
Director
12/07/1996 - 31/05/2005
19
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
22/03/2024 - Present
751
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/01/1992 - 09/01/1992
99600
Vilsack, Robert David
Director
30/09/2005 - Present
11
Hyland, Philip Edward
Director
01/06/2005 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AJAX TOCCO INTERNATIONAL LIMITED

AJAX TOCCO INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/01/1992 with the registered office located at Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham B8 1BG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAX TOCCO INTERNATIONAL LIMITED?

toggle

AJAX TOCCO INTERNATIONAL LIMITED is currently Active. It was registered on 09/01/1992 .

Where is AJAX TOCCO INTERNATIONAL LIMITED located?

toggle

AJAX TOCCO INTERNATIONAL LIMITED is registered at Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham B8 1BG.

What does AJAX TOCCO INTERNATIONAL LIMITED do?

toggle

AJAX TOCCO INTERNATIONAL LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AJAX TOCCO INTERNATIONAL LIMITED have?

toggle

AJAX TOCCO INTERNATIONAL LIMITED had 17 employees in 2021.

What is the latest filing for AJAX TOCCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-09 with no updates.