AJAX TOCCO INTERNATIONAL LIMITED
Overview
| Company Name | AJAX TOCCO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02676033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AJAX TOCCO INTERNATIONAL LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is AJAX TOCCO INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 2 Dorset Road Saltley Business Park B8 1BG Saltley Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AJAX TOCCO INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOCCO (U.K.) LIMITED | Jan 09, 1992 | Jan 09, 1992 |
What are the latest accounts for AJAX TOCCO INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AJAX TOCCO INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for AJAX TOCCO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Vilsack on Dec 19, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert David Vilsack on Dec 19, 2024 | 1 pages | CH03 | ||
Appointment of Mr Matthew Charles French as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas M Illencik as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Vistra Company Secretaries Limited as a secretary on Mar 22, 2024 | 2 pages | AP04 | ||
Notification of Park-Ohio U.K. Ltd as a person with significant control on Dec 29, 2023 | 2 pages | PSC02 | ||
Cessation of Park-Ohio Holdings Corp. as a person with significant control on Dec 29, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 28 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 71 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 119 pages | AA | ||
Confirmation statement made on Jan 09, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of AJAX TOCCO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VILSACK, Robert David | Secretary | Saltley Business Park Saltley B8 1BG Birmingham Unit 2 Dorset Road United Kingdom | American | 11113900002 | ||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 97584300011 | ||||||||||
| FOGARTY, Patrick William | Director | Unit 2 Dorset Road Saltley Business Park B8 1BG Saltley Birmingham | United States | American | 186574010001 | |||||||||
| FRENCH, Matthew Charles | Director | Dorset Road Saltley Business Park, Saltley B8 1BG Birmingham Unit 2 England | United States | American | 330422670001 | |||||||||
| HYLAND, Philip Edward | Director | 5 Ashdale Road Bolehill B77 3ND Tamworth Staffordshire | England | British | 106108290001 | |||||||||
| VILSACK, Robert David | Director | Saltley Business Park Saltley B8 1BG Birmingham Unit 2 Dorset Road United Kingdom | United States | American | 11113900002 | |||||||||
| HERB, Charles Faulkner | Secretary | 216 Monterey Circle 35901 Gadsen Etowah County Alabama Usa | British | 38092860001 | ||||||||||
| LUCAS, Christine | Secretary | 1 Kettlewell Way Chelmsley Wood B37 5JG Solihull | British | 57023140001 | ||||||||||
| REID, John Denoon | Secretary | Priors Edge Longframlington NE65 8HZ Morpeth Northumberland | British | 18281180001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COZEAN, Ronald James | Director | 201 Steeple Chase Drive Willoughby Hills Ohio 44092 Usa | Us | 43027670004 | ||||||||||
| ELLIOTT, Richard Paul | Director | 2877 Winthrop Road Shaker Heights Ohio 44120 Usa | American | 116131740001 | ||||||||||
| EMERICK, William Scott | Director | c/o Park Ohio Cleeveland Ohio 6065 44124 Usa Parkland Blvd Usa | Usa | American | 171671810002 | |||||||||
| HAMMOND, Michael Richard | Director | 1018 Langley Clawson Oakland County Michigan 48017 FOREIGN Usa | Usa | 19348340001 | ||||||||||
| HERB, Charles | Director | 2530 Kay Street Southside Alabama 35907 Usa | Usa | American | 57703610001 | |||||||||
| ILLENCIK, Thomas M | Director | Unit 2 Dorset Road Saltley Business Park B8 1BG Saltley Birmingham | United States | American | 149778720001 | |||||||||
| LIEDERBACH, Denis Jon | Director | 620 Brown Creek Road 39576 Guntersville Alabama | American | 58146000001 | ||||||||||
| RUTHERFORD, Jeffrey Lee | Director | 14784 River Glen Drive Novelty Ohio 44072 Usa | United States | American | 241338780001 | |||||||||
| SMITH, Peter Charles | Director | Garton Close Appleby Magna DE12 7AU Swadlincote 4 Derbyshire | England | British | 48747680002 | |||||||||
| WHITE, Steven | Director | 20328 Scott Drive Strongsville Ohio 44149 Usa | Usa | American | 89425750001 |
Who are the persons with significant control of AJAX TOCCO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Park-Ohio U.K. Ltd | Dec 29, 2023 | Broadway SW1H 0BL London Suite 1, 7th Floor 50 Broadway, London England | No | ||||
| |||||||
Natures of Control
| |||||||
| Park-Ohio Holdings Corp. | Apr 06, 2016 | Parkland Blvd. Cleveland 6065 Ohio 44124 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0