This company is commonly known as Ash Tool Co. Limited. The company was founded 51 years ago and was given the registration number 01072813. The firm's registered office is in . You can find them at Lord Street,, Ashton-under--lyne., , . This company's SIC code is 25620 - Machining.
Name | : | ASH TOOL CO. LIMITED |
---|---|---|
Company Number | : | 01072813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1972 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lord Street,, Ashton-under--lyne., OL6 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Waterton Lane, Mossley, Ashton Under Lyne, OL5 0NQ | Secretary | - | Active |
Lord Street,, Ashton-Under--Lyne., OL6 6HZ | Director | 31 October 2021 | Active |
36 Lordsfield Avenue, Ashton Under Lyne, OL7 9BT | Director | - | Active |
5 Poplar Avenue, Higher Quick Lydgate, Oldham, OL4 4JX | Director | - | Active |
100 Waterton Lane, Mossley, Ashton Under Lyne, OL5 0NQ | Director | - | Active |
Mr Michael Anthony Hibbert | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Lord Street,, OL6 6HZ |
Nature of control | : |
|
Mr Nigel Edward Hibbert | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Lord Street,, OL6 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Capital | Capital alter shares subdivision. | Download |
2018-07-25 | Resolution | Resolution. | Download |
2018-07-25 | Change of constitution | Statement of companys objects. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.