ADVANCED CARBIDE TOOLING LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EZ

Company number 01788846
Status Active
Incorporation Date 3 February 1984
Company Type Private Limited Company
Address SKETCHLEY MEADOWS BUSINESS PARK, HINCKLEY, LEICESTERSHIRE, LE10 3EZ
Home Country United Kingdom
Nature of Business 25620 - Machining, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 375,640 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ADVANCED CARBIDE TOOLING LIMITED are www.advancedcarbidetooling.co.uk, and www.advanced-carbide-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Nuneaton Rail Station is 3.5 miles; to Bedworth Rail Station is 4.8 miles; to Coventry Rail Station is 10.2 miles; to Rugby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Carbide Tooling Limited is a Private Limited Company. The company registration number is 01788846. Advanced Carbide Tooling Limited has been working since 03 February 1984. The present status of the company is Active. The registered address of Advanced Carbide Tooling Limited is Sketchley Meadows Business Park Hinckley Leicestershire Le10 3ez. . ALLARDICE, Pamela Claire is a Secretary of the company. ALLARDICE, Pamela Claire is a Director of the company. HOUGHTON, Dennis Erwin is a Director of the company. LONDON, Karl Alasdair is a Director of the company. Secretary COCKINGS, Brian Anthony has been resigned. Director COCKINGS, Brian Anthony has been resigned. Director LONDON, Keith Alasdair has been resigned. Director WIELAND, Craig has been resigned. The company operates in "Machining".


Current Directors

Secretary
ALLARDICE, Pamela Claire
Appointed Date: 12 January 1999

Director
ALLARDICE, Pamela Claire
Appointed Date: 13 August 2013
64 years old

Director
HOUGHTON, Dennis Erwin
Appointed Date: 19 August 2004
73 years old

Director
LONDON, Karl Alasdair
Appointed Date: 19 August 2004
54 years old

Resigned Directors

Secretary
COCKINGS, Brian Anthony
Resigned: 12 January 1999

Director
COCKINGS, Brian Anthony
Resigned: 12 January 1999
81 years old

Director
LONDON, Keith Alasdair
Resigned: 05 April 2013
81 years old

Director
WIELAND, Craig
Resigned: 13 April 2011
Appointed Date: 19 August 2004
61 years old

ADVANCED CARBIDE TOOLING LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 375,640

15 Feb 2016
Total exemption small company accounts made up to 30 September 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 375,640

05 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 88 more events
20 May 1988
Accounts for a small company made up to 30 September 1987

20 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1987
Accounts for a small company made up to 30 September 1986

18 May 1987
Return made up to 27/03/87; full list of members

29 Dec 1986
Resolutions
  • SRES13 ‐ Special resolution

ADVANCED CARBIDE TOOLING LIMITED Charges

8 September 1999
Charge deed with floating charge
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Keith Alisdair London Pamela Claire Allardice
Description: F/H 7 watling close sketchley meadows industrial estate…
1 December 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 watling close sketchley meadows industrial estate…
10 October 1989
Debenture
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1985
Debenture
Delivered: 20 March 1985
Status: Satisfied on 28 November 1989
Persons entitled: The Co-Operative Bank PLC
Description: (See doc M18). Fixed and floating charges over the…