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..
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 | : |
|
Registered Address | : | Bell Close, Newnham Industrial Estate, Plympton, Plymouth, PL7 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH | Secretary | 01 February 2014 | Active |
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH | Director | 28 August 2001 | Active |
Tor View, Fore Street, Tamerton Foliot, Plymouth, England, PL5 4NA | Director | 24 July 2019 | Active |
194 Eggbuckland Road, Higher Compton, Plymouth, PL3 6QB | Secretary | - | Active |
2 Avonwick Green, Avonwick, TQ10 9NR | Secretary | 06 May 2003 | Active |
51 Powisland Drive, Derriford, Plymouth, PL6 6AD | Director | 19 December 1997 | Active |
Bell Close, Newnham Industrial Estate, Plympton, PL7 4JH | Director | - | Active |
14 Widdicombe Drive, Filham Moor, Ivybridge, PL21 0TR | Director | 01 August 2004 | Active |
10 Godolphin Park, Callington, PL17 7TD | Director | 29 November 2004 | Active |
42 Glenfield Road, Plymouth, PL6 7LN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Capital | Capital name of class of shares. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.