A1 TOOL & PLANT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS1 3NR

Company number 03758592
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address UNIT 7 85 CALDMORE ROAD, WALSALL, WEST MIDLANDS, WS1 3NR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A1 TOOL & PLANT LIMITED are www.a1toolplant.co.uk, and www.a1-tool-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A1 Tool Plant Limited is a Private Limited Company. The company registration number is 03758592. A1 Tool Plant Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of A1 Tool Plant Limited is Unit 7 85 Caldmore Road Walsall West Midlands Ws1 3nr. . ELLIS, Charles is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DEAN, Marie has been resigned. Secretary ELLIS, Ileen has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ELLIS, Ileen has been resigned. Director KIRBY, Paul has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
ELLIS, Charles
Appointed Date: 10 February 2000
62 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Secretary
DEAN, Marie
Resigned: 27 January 2000
Appointed Date: 23 April 1999

Secretary
ELLIS, Ileen
Resigned: 03 January 2013
Appointed Date: 09 February 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
ELLIS, Ileen
Resigned: 03 January 2013
Appointed Date: 09 February 2000
90 years old

Director
KIRBY, Paul
Resigned: 09 January 2000
Appointed Date: 23 April 1999
58 years old

A1 TOOL & PLANT LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Aug 2015
Compulsory strike-off action has been discontinued
19 Aug 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

...
... and 46 more events
19 May 1999
New director appointed
19 May 1999
Secretary resigned
19 May 1999
Director resigned
19 May 1999
Registered office changed on 19/05/99 from: 12-14 saint mary street newport salop TF10 7AB
23 Apr 1999
Incorporation