AIRCRAFT & COMMERCIAL TOOLS (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8SU

Company number 01234581
Status Active
Incorporation Date 21 November 1975
Company Type Private Limited Company
Address BOWLING GREEN STREET, SHALESMOOR, SHEFFIELD, S3 8SU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of AIRCRAFT & COMMERCIAL TOOLS (SHEFFIELD) LIMITED are www.aircraftcommercialtoolssheffield.co.uk, and www.aircraft-commercial-tools-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aircraft Commercial Tools Sheffield Limited is a Private Limited Company. The company registration number is 01234581. Aircraft Commercial Tools Sheffield Limited has been working since 21 November 1975. The present status of the company is Active. The registered address of Aircraft Commercial Tools Sheffield Limited is Bowling Green Street Shalesmoor Sheffield S3 8su. . FROLISH, Graham Charles is a Director of the company. FROLISH, Richard is a Director of the company. Secretary FROLISH, Lynne has been resigned. Director FROLISH, Derrick Harry has been resigned. Director FROLISH, Lynne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Director
FROLISH, Richard
Appointed Date: 16 March 2009
60 years old

Resigned Directors

Secretary
FROLISH, Lynne
Resigned: 24 November 2012

Director
FROLISH, Derrick Harry
Resigned: 24 May 1996
93 years old

Director
FROLISH, Lynne
Resigned: 24 November 2012
74 years old

Persons With Significant Control

Aircraft & Commercial Tools (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRCRAFT & COMMERCIAL TOOLS (SHEFFIELD) LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 January 2016
01 Sep 2016
Confirmation statement made on 27 July 2016 with updates
21 Aug 2015
Total exemption small company accounts made up to 31 January 2015
13 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 27,194

17 Feb 2015
Director's details changed for Richard Frolish on 1 January 2015
...
... and 79 more events
08 Dec 1987
Return made up to 26/06/87; full list of members

13 Apr 1987
Return made up to 19/04/86; full list of members

24 May 1986
Director resigned

14 May 1986
Accounts for a small company made up to 31 January 1986

21 Nov 1975
Incorporation

AIRCRAFT & COMMERCIAL TOOLS (SHEFFIELD) LIMITED Charges

31 January 2001
Legal mortgage
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises at lancaster street, neepsend, sheffield. Assigns…
8 February 1989
Legal charge
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land & buildings on the south west side of south parade…
8 February 1989
Legal charge
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land together with the premises thereon k/a 8 ward…
17 October 1988
Debenture
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 4 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 8 ward street sheffield south yorkshire fixed charge…
12 August 1985
Debenture
Delivered: 15 August 1985
Status: Satisfied on 4 April 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…