About

Registered Number: 03012598
Date of Incorporation: 23/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, Wrexham B.C., LL1 1BT

 

Associated Toolmakers Ltd was registered on 23 January 1995 and has its registered office in Wrexham B.C.. Currently we aren't aware of the number of employees at the this business. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, William Todd 27 June 2019 - 1
BRAYBROOK, Kenneth George 14 February 1995 27 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BRACEGIRDLE, Diane 01 November 2004 07 April 2006 1
BRAYBROOK, Pauline Doreen 14 July 2006 27 June 2019 1
JENKS, John Douglas Fitzmaurice 14 February 1995 31 October 2004 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
MR04 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
PSC08 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 15 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 15 August 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 14 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 29 September 1999
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
363s - Annual Return 01 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
395 - Particulars of a mortgage or charge 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
287 - Change in situation or address of Registered Office 24 February 1995
CERTNM - Change of name certificate 10 February 1995
CERTNM - Change of name certificate 10 February 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 28 June 2005 Fully Satisfied

N/A

Debenture 27 May 2002 Fully Satisfied

N/A

Debenture 05 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.