ABRAN TOOLS LIMITED
ECCLESHALL ABRANTOOLS LIMITED


Company number 01556369
Status Active
Incorporation Date 15 April 1981
Company Type Private Limited Company
Address UNIT 14D, RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABRAN TOOLS LIMITED are www.abrantools.co.uk, and www.abran-tools.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and six months. Abran Tools Limited is a Private Limited Company. The company registration number is 01556369. Abran Tools Limited has been working since 15 April 1981. The present status of the company is Active. The registered address of Abran Tools Limited is Unit 14d Raleigh Hall Industrial Estate Eccleshall Stafford. The company`s financial liabilities are £167.64k. It is £-72.36k against last year. The cash in hand is £154.71k. It is £-10.72k against last year. And the total assets are £403.07k, which is £-64.63k against last year. ALLDRITT, Kim is a Secretary of the company. ALLDRITT, Kim is a Director of the company. EDWARDS, George Joseph is a Director of the company. ROLFE, Mark Anthony is a Director of the company. Secretary WATERS, Gladys June has been resigned. Director PRICE, Michael William has been resigned. Director WATERS, Gerald Patrick has been resigned. The company operates in "Non-specialised wholesale trade".


abran tools Key Finiance

LIABILITIES £167.64k
-31%
CASH £154.71k
-7%
TOTAL ASSETS £403.07k
-14%
All Financial Figures

Current Directors

Secretary
ALLDRITT, Kim
Appointed Date: 16 April 2007

Director
ALLDRITT, Kim
Appointed Date: 04 January 2005
65 years old

Director
EDWARDS, George Joseph
Appointed Date: 12 February 1994
69 years old

Director
ROLFE, Mark Anthony
Appointed Date: 01 April 2006
61 years old

Resigned Directors

Secretary
WATERS, Gladys June
Resigned: 16 April 2007

Director
PRICE, Michael William
Resigned: 03 June 1995
Appointed Date: 22 September 1992
73 years old

Director
WATERS, Gerald Patrick
Resigned: 06 June 2006
88 years old

ABRAN TOOLS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
09 Aug 1988
Return made up to 23/05/88; full list of members

22 Jul 1987
Accounts for a small company made up to 30 June 1986

22 Jul 1987
Return made up to 05/06/87; full list of members

20 Nov 1986
Accounts for a small company made up to 30 June 1985

31 May 1986
Return made up to 25/02/86; full list of members

ABRAN TOOLS LIMITED Charges

17 June 1981
Debenture
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…