UKBizDB.co.uk

AVEN TOOLS LIMITED

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

This company is commonly known as Aven Tools Limited. The company was founded 53 years ago and was given the registration number 00989959. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Airport Business Park, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVEN TOOLS LIMITED
Company Number:00989959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Secretary26 March 2024Active
270, Bath Road, Slough, England, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, England, SL1 4DX

Director08 January 2015Active
270, Bath Road, Slough, England, SL1 4DX

Director08 August 2011Active
44 Thanstead Copse, Loudwater, HP10 9YH

Secretary25 June 2001Active
29 Woodlands, Welshwood Park, Colchester, CO4 3JA

Secretary11 June 1993Active
9 Malting Way, Isleworth, TW7 6SB

Secretary01 July 1993Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Secretary02 May 2000Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Secretary31 October 1999Active
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN

Secretary21 December 2000Active
38 Broad Oaks Park, Colchester, CO4 4JY

Secretary-Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Secretary01 May 1997Active
1 Rudd Hall Rise, Camberley, GU15 2JZ

Secretary31 December 1996Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary02 October 2002Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director12 July 2011Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 December 2004Active
7 Highwaymans Ridge, Windlesham, GU20 6JY

Director30 May 2003Active
29 Woodlands, Welshwood Park, Colchester, CO4 3JA

Director-Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 August 2011Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director31 August 2011Active
St.Hubertusdreef 24, 3090 Overijse, FOREIGN

Director19 March 2001Active
19 Beaumont Green, Groby, Leicester, LE6 0EP

Director-Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director29 June 1994Active
29 Woodlands, Welshwood Park, Colchester, CO4 3JA

Director08 January 1993Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Director02 May 2000Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 October 1999Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Director07 April 1997Active
3 Balsam Lane Yarmouth, Maine 04096, Usa, FOREIGN

Director29 June 1994Active
32 The Avenue, Kew, Richmond, TW9 2AJ

Director27 July 1999Active
3 Baileys Lane, Burton, Leicester, LE8 9DD

Director-Active
11 Hill Place, Farnham Common, SL2 3EW

Director29 June 1994Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director01 June 2012Active
12 Senaca Drive, Danvers, Usa, FOREIGN

Director-Active
38 Broad Oaks Park, Colchester, CO4 4JY

Director-Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director10 March 1997Active

People with Significant Control

Black & Decker
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Bath Road, Slough, England, SL1 3YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-31Address

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

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-06-16Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.