Company NameNew Tech Tools Limited
DirectorsAnnette Cordery and Richard Cordery
Company StatusActive
Company Number04249889
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Previous NameCliffainsley Management Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameAnnette Cordery
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months
RoleLocal Government Officer
Correspondence Address44 Pickhurst Mead
Hayes
Kent
BR2 7QR
Director NameRichard Cordery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months
RoleTools Manufacturer
Correspondence Address44 Pickhurst Mead
Hayes
Kent
BR2 7QR
Secretary NameAnnette Cordery
NationalityBritish
StatusCurrent
Appointed07 August 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months
RoleTeacher
Correspondence Address44 Pickhurst Mead
Hayes
Kent
BR2 7QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitenewtechtools.co.uk
Telephone01322 665430
Telephone regionDartford

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Richard Cordery
66.67%
Ordinary
1 at £1Annette Cordery
33.33%
Ordinary

Financials

Year2014
Net Worth£41,147
Cash£50,117
Current Liabilities£75,131

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 11/07/08; no change of members (3 pages)
22 July 2008Return made up to 11/07/08; no change of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 11/07/06; full list of members (7 pages)
17 August 2006Return made up to 11/07/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 October 2004Return made up to 11/07/04; full list of members (7 pages)
14 October 2004Return made up to 11/07/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Registered office changed on 19/03/04 from: spphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
19 March 2004Registered office changed on 19/03/04 from: spphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
24 February 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 July 2003Return made up to 11/07/03; full list of members (7 pages)
7 July 2003Return made up to 11/07/03; full list of members (7 pages)
4 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
27 August 2002Registered office changed on 27/08/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
27 August 2002Registered office changed on 27/08/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
21 August 2001Ad 07/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2001Ad 07/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 August 2001Secretary resigned (1 page)
1 August 2001Company name changed cliffainsley management LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed cliffainsley management LIMITED\certificate issued on 01/08/01 (2 pages)
11 July 2001Incorporation (10 pages)
11 July 2001Incorporation (10 pages)