A B T Machine Tools & Tooling Limited

General information

Name:

A B T Machine Tools & Tooling Ltd

Office Address:

9 Linden Place G13 1EF Glasgow

Number: SC193344

Incorporation date: 1999-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

A B T Machine Tools & Tooling has been operating in this business field for 25 years. Established under number SC193344, it is registered as a Private Limited Company. You may find the office of the firm during business times under the following address: 9 Linden Place, G13 1EF Glasgow. The enterprise's registered with SIC code 46140 and has the NACE code: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The business most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the most recent confirmation statement was filed on Tuesday 7th February 2023.

The directors currently enumerated by the firm are as follow: Paul K. assigned this position on 8th June 2020, David J. assigned this position 4 years ago and Christopher T. assigned this position in 2020 in June.

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 08 June 2020

Latest update: 11 January 2024

David J.

Role: Director

Appointed: 08 June 2020

Latest update: 11 January 2024

Christopher T.

Role: Director

Appointed: 08 June 2020

Latest update: 11 January 2024

People with significant control

The companies that control this firm are: United Tooling Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Exeter at Tiger Moth Road, Clyst Honiton, EX5 2FW and was registered as a PSC under the registration number 09845718.

United Tooling Solutions Limited
Address: C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09845718
Notified on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pearl R.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 08 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 08 June 2020
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2014

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2016

Address:

Regent Court 70 West Regent Street

Post code:

G2 2QZ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
25
Company Age

Closest Companies - by postcode