ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ajax Tocco International Limited

Ajax Tocco International Limited is an active company incorporated on 9 January 1992 with the registered office located in Birmingham, West Midlands. Ajax Tocco International Limited was registered 33 years ago.
Status
Active
Active since 29 years ago
Company No
02676033
Private limited company
Age
33 years
Incorporated 9 January 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 2 Dorset Road
Saltley Business Park
Saltley
Birmingham
B8 1BG
Same address for the past 26 years
Telephone
01213228000
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • American • Lives in United States • Born in Feb 1961
Director • Company President • American • Lives in United States • Born in May 1962
Director • Executive • American • Lives in United States • Born in Jan 1968
Director • Director Of Operations • British • Lives in England • Born in Dec 1963
Director • American • Lives in United States • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrapower Dynamics Limited
Robert David Vilsack, Patrick William Fogarty, and 1 more are mutual people.
Active
Park-Ohio U.K. Ltd
Robert David Vilsack, Patrick William Fogarty, and 1 more are mutual people.
Active
Supply Technologies (Ukgrp) Limited
Mr Philip Edward Hyland and Vistra Company Secretaries Limited are mutual people.
Active
Apollo Group Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Apollo Aerospace Components Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Nyk Component Solutions Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Langstone Supplies Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Nyk Component Solutions (Holdings) Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£438K
Decreased by £625K (-59%)
Turnover
£4.38M
Increased by £1.29M (+42%)
Employees
22
Increased by 3 (+16%)
Total Assets
£29.6M
Increased by £643K (+2%)
Total Liabilities
-£28.17M
Increased by £178K (+1%)
Net Assets
£1.44M
Increased by £465K (+48%)
Debt Ratio (%)
95%
Decreased by 1.5% (-2%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 5 Jun 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Mr Robert David Vilsack Details Changed
8 Months Ago on 19 Dec 2024
Mr Robert David Vilsack Details Changed
8 Months Ago on 19 Dec 2024
Mr Matthew Charles French Appointed
10 Months Ago on 1 Nov 2024
Thomas M Illencik Resigned
10 Months Ago on 1 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Vistra Company Secretaries Limited Appointed
1 Year 5 Months Ago on 22 Mar 2024
Park-Ohio Holdings Corp. (PSC) Resigned
1 Year 8 Months Ago on 29 Dec 2023
Park-Ohio U.K. Ltd (PSC) Appointed
1 Year 8 Months Ago on 29 Dec 2023
Get Credit Report
Discover Ajax Tocco International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 14 Jan 2025
Director's details changed for Mr Robert David Vilsack on 19 December 2024
Submitted on 23 Dec 2024
Secretary's details changed for Mr Robert David Vilsack on 19 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Matthew Charles French as a director on 1 November 2024
Submitted on 17 Dec 2024
Termination of appointment of Thomas M Illencik as a director on 1 November 2024
Submitted on 17 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 23 Jul 2024
Appointment of Vistra Company Secretaries Limited as a secretary on 22 March 2024
Submitted on 26 Mar 2024
Notification of Park-Ohio U.K. Ltd as a person with significant control on 29 December 2023
Submitted on 1 Feb 2024
Cessation of Park-Ohio Holdings Corp. as a person with significant control on 29 December 2023
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year