UKBizDB.co.uk

A & S TOOLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & S Tooling Limited. The company was founded 21 years ago and was given the registration number 04548556. The firm's registered office is in WEST SUSSEX. You can find them at 4 Sudley Road, Bognor Regis, West Sussex, . This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:A & S TOOLING LIMITED
Company Number:04548556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sudley Road, Bognor Regis, West, United Kingdom, PO21 1EU

Director06 April 2015Active
4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

Director30 September 2002Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director30 September 2002Active
4 Sudley Road, Bognor Regis, West, United Kingdom, PO21 1EU

Director06 April 2015Active
4 Sudley Road, Bognor Regis, West, United Kingdom, PO21 1EU

Director06 April 2015Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Secretary30 September 2002Active
36 Sherwood Close, Liss Forest, GU33 7BT

Secretary30 September 2002Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director30 September 2002Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director30 September 2002Active
36 Sherwood Close, Liss Forest, GU33 7BT

Director30 September 2002Active

People with Significant Control

Mrs Louise Frances Charlton
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Richard Charlton
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, West, United Kingdom, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hannah Bryczkowski
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Martin Dean Conrad
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mrs Emily Frances Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Ann Murray
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Paul Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Alan James Murray
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-18Capital

Capital allotment shares.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.