UKBizDB.co.uk

A2R TOOLING LIMITED

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

This company is commonly known as A2r Tooling Limited. The company was founded 7 years ago and was given the registration number 10324895. The firm's registered office is in CITY OF LONDON. You can find them at International House A2r Tooling, International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:A2R TOOLING LIMITED
Company Number:10324895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:International House A2r Tooling, International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Skylark Avenue, Emsworth, England, PO10 7GB

Director31 May 2019Active
International House, A2r Tooling, International House, 24 Holborn Viaduct, City Of London, England, EC1 2BN

Director11 August 2016Active
International House, A2r Tooling, International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director07 January 2017Active
A12-13, Railway Triangle, Walton Road Drayton, Portsmouth, England, PO6 1TN

Director01 October 2023Active

People with Significant Control

Mr Russ Hammacott
Notified on:01 July 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:A12-13, Railway Triangle, Portsmouth, England, PO6 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Cowen
Notified on:11 August 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:International House, A2r Tooling, International House, City Of London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Adam Benjamin Coppard
Notified on:11 August 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:A12-13, Railway Triangle, Portsmouth, England, PO6 1TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Address

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

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Change account reference date company current extended.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Appoint person director company with name date.

Download
2016-12-10Address

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

Download
2016-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.