ASSOCIATED TOOLMAKERS LIMITED
WREXHAM B.C.


Company number 03012598
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 25 GROSVENOR ROAD, WREXHAM, WREXHAM B.C., LL1 1BT
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of ASSOCIATED TOOLMAKERS LIMITED are www.associatedtoolmakers.co.uk, and www.associated-toolmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Associated Toolmakers Limited is a Private Limited Company. The company registration number is 03012598. Associated Toolmakers Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of Associated Toolmakers Limited is 25 Grosvenor Road Wrexham Wrexham B C Ll1 1bt. The company`s financial liabilities are £149.65k. It is £-40.22k against last year. And the total assets are £68.95k, which is £7.29k against last year. BRAYBROOK, Pauline Doreen is a Secretary of the company. BRAYBROOK, Kenneth George is a Director of the company. Secretary BRACEGIRDLE, Diane has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JENKS, John Douglas Fitzmaurice has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of tools".


associated toolmakers Key Finiance

LIABILITIES £149.65k
-22%
CASH n/a
TOTAL ASSETS £68.95k
+11%
All Financial Figures

Current Directors

Secretary
BRAYBROOK, Pauline Doreen
Appointed Date: 14 July 2006

Director
BRAYBROOK, Kenneth George
Appointed Date: 14 February 1995
76 years old

Resigned Directors

Secretary
BRACEGIRDLE, Diane
Resigned: 07 April 2006
Appointed Date: 01 November 2004

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 February 1995
Appointed Date: 23 January 1995

Secretary
JENKS, John Douglas Fitzmaurice
Resigned: 31 October 2004
Appointed Date: 14 February 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 February 1995
Appointed Date: 23 January 1995

Persons With Significant Control

Mr Kenneth George Braybrook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Doreen Braybrook
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED TOOLMAKERS LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 54 more events
24 Feb 1995
New secretary appointed;director resigned

24 Feb 1995
Registered office changed on 24/02/95 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER

10 Feb 1995
Company name changed focusformat LIMITED\certificate issued on 13/02/95

10 Feb 1995
Company name changed\certificate issued on 10/02/95
23 Jan 1995
Incorporation

ASSOCIATED TOOLMAKERS LIMITED Charges

28 June 2005
Chattels mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: 1 x december 2001 hurco bmc 6434 cnc machining centre…
27 May 2002
Debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
5 June 1995
Debenture
Delivered: 14 June 1995
Status: Satisfied on 6 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…