This company is commonly known as Abrasive Power Tools Limited. The company was founded 25 years ago and was given the registration number 03671997. The firm's registered office is in NUNEATON. You can find them at 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | ABRASIVE POWER TOOLS LIMITED |
---|---|---|
Company Number | : | 03671997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ | Director | 30 June 2020 | Active |
Burgis And Bullock, Gethin House 36 Bond Street, Nuneaton, CV11 4DA | Secretary | 31 July 2011 | Active |
33 Haldenstrasse, 8955 Oetwil A.D.L, Switzerland, | Secretary | 05 April 2002 | Active |
33 Haldenstrasse, 8955 Oetwil A.D.L, Switzerland, | Secretary | 23 November 1998 | Active |
4 Arklett Close, Nuneaton, CV10 9TE | Secretary | 07 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 November 1998 | Active |
Burgis And Bullock, Gethin House 36 Bond Street, Nuneaton, CV11 4DA | Director | 31 July 2011 | Active |
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ | Director | 31 August 2019 | Active |
33 Rebbergstrasse, Rudolfstetten, Switzerland, | Director | 23 November 1998 | Active |
Am Chaeferberg, 15.Chl 4133, Prattein, Switzerland, | Director | 01 September 2014 | Active |
4 Laendistasse, Brugg 5200, Switzerland, FOREIGN | Director | 23 November 1998 | Active |
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ | Director | 13 January 2017 | Active |
33 Haldenstrasse, 8955 Oetwil A.D.L, Switzerland, | Director | 23 November 1998 | Active |
14, Allmendstrasse, 5400 Baden, Switzerland, | Director | 01 January 2013 | Active |
Stalden 75, 5224 Unterboezberg, Switzerland, | Director | 23 November 1998 | Active |
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ | Director | 19 November 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 November 1998 | Active |
Mr Andy Paul Mumford | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Jurg Eduard Suhner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | 1 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Marcel Voyame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | 1 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-04 | Resolution | Resolution. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.