About

Registered Number: 01788846
Date of Incorporation: 03/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Sketchley Meadows Business Park, Hinckley, Leicestershire, LE10 3EZ

 

Advanced Carbide Tooling Ltd was setup in 1984. There are 6 directors listed for this organisation in the Companies House registry. The business employs 1-10 people. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Denis Erwin 19 August 2004 - 1
LONDON, Karl Alasdair 19 August 2004 - 1
ALLARDICE, Pamela Claire 13 August 2013 02 March 2020 1
COCKINGS, Brian Anthony N/A 12 January 1999 1
LONDON, Keith Alasdair N/A 05 April 2013 1
WIELAND, Craig 19 August 2004 13 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 03 June 2020
PSC07 - N/A 02 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 05 January 2014
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 May 2008
RESOLUTIONS - N/A 03 April 2008
MEM/ARTS - N/A 03 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 01 June 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 December 2004
RESOLUTIONS - N/A 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
RESOLUTIONS - N/A 05 August 2004
123 - Notice of increase in nominal capital 05 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 December 1999
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 09 June 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 21 April 1993
363a - Annual Return 14 July 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 29 July 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
288 - N/A 21 March 1990
395 - Particulars of a mortgage or charge 07 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1989
395 - Particulars of a mortgage or charge 17 October 1989
287 - Change in situation or address of Registered Office 25 August 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 20 May 1988
RESOLUTIONS - N/A 20 April 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
RESOLUTIONS - N/A 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Charge deed with floating charge 08 September 1999 Outstanding

N/A

Legal charge 01 December 1989 Outstanding

N/A

Debenture 10 October 1989 Outstanding

N/A

Debenture 13 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.