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.
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 |
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 |
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 |