AUTOMATICS TOOLING COMPANY LIMITED - REDHILL
Company Profile | Company Filings |
Overview
AUTOMATICS TOOLING COMPANY LIMITED is a Private Limited Company from REDHILL and has the status: Active.
AUTOMATICS TOOLING COMPANY LIMITED was incorporated 71 years ago on 25/11/1952 and has the registered number: 00513582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
AUTOMATICS TOOLING COMPANY LIMITED was incorporated 71 years ago on 25/11/1952 and has the registered number: 00513582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
AUTOMATICS TOOLING COMPANY LIMITED - REDHILL
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
17 PERRYWOOD BUSINESS PARK HONEYCROCK LANE
REDHILL
RH1 5JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JOHN NICHOLAS SHELDRAKE | Aug 1969 | British | Director | 2017-02-01 | CURRENT |
GUY EDGAR LORD | Jul 1960 | British | Director | CURRENT | |
DR STEPHEN ARCHER HUCKVALE | Sep 1949 | British | Director | 2002-07-31 | CURRENT |
MRS JANET LINDA HEDGES | Secretary | 2016-07-27 | CURRENT | ||
WILLIAM JOHN SANDERS | Feb 1966 | British | Director | 2004-04-06 UNTIL 2005-12-02 | RESIGNED |
JAMES ANGUS MCLEAN | Jul 1968 | British | Director | 2004-04-06 UNTIL 2004-12-31 | RESIGNED |
ROBERT ARTHUR LORD | May 1926 | British | Director | RESIGNED | |
EDGAR GEORGE LORD | Sep 1915 | British | Director | RESIGNED | |
MR BRIAN JOHN LITCHFIELD | Apr 1942 | British | Director | 1997-06-20 UNTIL 2002-07-31 | RESIGNED |
KEITH MALCOLM JOHNSON | Jan 1927 | British | Director | RESIGNED | |
JAMES ANGUS MCLEAN | Jul 1968 | British | Secretary | 2000-01-31 UNTIL 2004-12-31 | RESIGNED |
CLIFFORD VIVIAN SMITH | British | Secretary | 2005-01-17 UNTIL 2008-06-05 | RESIGNED | |
GEOFFREY DOUGLAS HOLLAND | British | Secretary | 1993-11-12 UNTIL 1999-10-13 | RESIGNED | |
MRS ALISON JILL FARAGO | British | Secretary | 2008-06-05 UNTIL 2012-02-28 | RESIGNED | |
COLIN WILLIAM EVANS | British | Secretary | RESIGNED | ||
MISS SANTHA ELIZABETH DIXON | Secretary | 2012-07-24 UNTIL 2016-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Guy Edgar Lord | 2016-04-06 - 2016-04-06 | 7/1960 | Redhill | Ownership of shares 75 to 100 percent |
Atc Group Limited | 2016-04-06 | Redhill Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-12 | 30-11-2022 | 107,547 Cash 993,187 equity |
ACCOUNTS - Final Accounts | 2022-08-31 | 30-11-2021 | 114,047 Cash 1,121,371 equity |
ACCOUNTS - Final Accounts | 2021-05-22 | 30-11-2020 | 210,479 Cash 1,140,258 equity |
ACCOUNTS - Final Accounts | 2020-05-13 | 30-11-2019 | 497,877 Cash 1,128,104 equity |