UKBizDB.co.uk

ALDERMAN TOOLING LIMITED

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

This company is commonly known as Alderman Tooling Limited. The company was founded 36 years ago and was given the registration number 02251944. The firm's registered office is in PLYMPTON. You can find them at Bell Close, Newnham Industrial Estate, Plympton, Plymouth. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALDERMAN TOOLING LIMITED
Company Number:02251944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bell Close, Newnham Industrial Estate, Plympton, Plymouth, PL7 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH

Secretary01 February 2014Active
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH

Director28 August 2001Active
Tor View, Fore Street, Tamerton Foliot, Plymouth, England, PL5 4NA

Director24 July 2019Active
194 Eggbuckland Road, Higher Compton, Plymouth, PL3 6QB

Secretary-Active
2 Avonwick Green, Avonwick, TQ10 9NR

Secretary06 May 2003Active
51 Powisland Drive, Derriford, Plymouth, PL6 6AD

Director19 December 1997Active
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH

Director-Active
14 Widdicombe Drive, Filham Moor, Ivybridge, PL21 0TR

Director01 August 2004Active
10 Godolphin Park, Callington, PL17 7TD

Director29 November 2004Active
42 Glenfield Road, Plymouth, PL6 7LN

Director-Active

People with Significant Control

Mr Bertram Andrew Northmore
Notified on:24 July 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Tor View, Fore Street, Plymouth, England, PL5 4NA
Nature of control:
  • Significant influence or control
Mr William Leslie Alderman
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Bell Close, Plympton, PL7 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Mary Alderman
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Bell Close, Plympton, PL7 4JH
Nature of control:
  • Right to appoint and remove directors as firm
Mrs Karen Louise Friendship
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Bell Close, Plympton, PL7 4JH
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 (7 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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Capital

Capital name of class of shares.

Download
2020-01-27Resolution

Resolution.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.