UKBizDB.co.uk

A1 TOOLS AND FIXINGS LIMITED

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

This company is commonly known as A1 Tools And Fixings Limited. The company was founded 24 years ago and was given the registration number 03851305. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:A1 TOOLS AND FIXINGS LIMITED
Company Number:03851305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director16 August 2000Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Secretary20 November 2009Active
Ceres Tower Hill Lane, Sandridge, St Albans, AL4 9BH

Secretary05 October 1999Active
2 Gaddesden Lane, Redbourn, St. Albans, AL3 7NP

Secretary20 February 2004Active
6 The Moorings, Althorp Road, St Albans, AL1 3PL

Secretary11 April 2005Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary30 September 1999Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director26 September 2014Active
Park Dell, Tower Hill Lane Sandridge, Stalbans, AL4 9BH

Director05 October 1999Active
23 Priory Road, London, N8 8LH

Director30 September 1999Active
5, Flinders Close, St. Albans, AL1 5SZ

Director01 June 2010Active

People with Significant Control

A1 Tools And Fixings (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Soothouse Spring, St. Albans, England, AL3 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.