Company number 00154641
Status Active
Incorporation Date 26 April 1919
Company Type Private Limited Company
Address LEWIS STREET,, GREAT BRIDGE,, TIPTON,, STAFFS, DY4 7EF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Avril Marye Weaver as a director on 8 May 2017; Termination of appointment of Avril Marye Weaver as a secretary on 8 May 2017; Appointment of Mr Guy Jamie Weaver as a secretary on 8 May 2017. The most likely internet sites of ASHMORES PRESS BRAKE TOOLING LIMITED are www.ashmorespressbraketooling.co.uk, and www.ashmores-press-brake-tooling.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and six years and six months. Ashmores Press Brake Tooling Limited is a Private Limited Company.
The company registration number is 00154641. Ashmores Press Brake Tooling Limited has been working since 26 April 1919.
The present status of the company is Active. The registered address of Ashmores Press Brake Tooling Limited is Lewis Street Great Bridge Tipton Staffs Dy4 7ef. The company`s financial liabilities are £939.02k. It is £-15.18k against last year. The cash in hand is £325.72k. It is £-53.06k against last year. And the total assets are £1177.6k, which is £-87.97k against last year. WEAVER, Guy Jamie is a Secretary of the company. WEAVER, Guy Jamie is a Director of the company. Secretary WEAVER, Avril Marye has been resigned. Director WEAVER, Avril Marye has been resigned. Director WEAVER, Daniel James has been resigned. The company operates in "Machining".
ashmores press brake tooling Key Finiance
LIABILITIES
£939.02k
-2%
CASH
£325.72k
-15%
TOTAL ASSETS
£1177.6k
-7%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Thomas Weaver Deceased
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ASHMORES PRESS BRAKE TOOLING LIMITED Events
08 May 2017
Termination of appointment of Avril Marye Weaver as a director on 8 May 2017
08 May 2017
Termination of appointment of Avril Marye Weaver as a secretary on 8 May 2017
08 May 2017
Appointment of Mr Guy Jamie Weaver as a secretary on 8 May 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 61 more events
15 Feb 1988
Full group accounts made up to 31 March 1987
12 Nov 1987
Return made up to 23/08/87; full list of members
16 Jan 1987
Group of companies' accounts made up to 31 March 1986
29 Dec 1986
Return made up to 05/09/86; full list of members
26 Apr 1919
Incorporation
12 February 1986
Charge
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1986
Legal charge
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises sitiate and known as lewis st…
5 January 1984
Legal charge
Delivered: 10 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land and pemises in lewis street, horsley heath, tipton…
18 July 1972
Mortgage
Delivered: 21 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Property situate in mill street, great bridge, tipton…