Associated Toolmakers Limited

General information

Name:

Associated Toolmakers Ltd

Office Address:

C/o Azets Holdings Ltd 5th Floor Ship Canal House M2 4WU Manchester

Number: 03012598

Incorporation date: 1995-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Contact information

Faxes:

  • 01978660416

Website

www.associatedtoolmakers.co.uk

Description

Data updated on:

1995 is the year of the launching of Associated Toolmakers Limited, the company that is situated at C/o Azets Holdings Ltd, 5th Floor Ship Canal House, Manchester. That would make twenty nine years Associated Toolmakers has existed in the UK, as it was established on 1995-01-23. The firm Companies House Reg No. is 03012598 and the company zip code is M2 4WU. The firm present name is Associated Toolmakers Limited. This enterprise's previous customers may recognize the firm also as Focusformat, which was in use up till 1995-02-13. This enterprise's principal business activity number is 25730, that means Manufacture of tools. Its latest annual accounts cover the period up to Fri, 31st Dec 2021 and the most recent confirmation statement was filed on Mon, 23rd Jan 2023.

  • Previous company's names
  • Associated Toolmakers Limited 1995-02-13
  • Focusformat Limited 1995-01-23

Financial data based on annual reports

Company staff

Nicholas V.

Role: Director

Appointed: 16 November 2020

Latest update: 24 February 2024

People with significant control

Big 3 Precision Mold Services
Address: Big 3 Headquarters 2923 South Wabash Avenue, Centralia, Illinois, 62801, United States
Legal authority United States Companies Act
Legal form Limited Company
Country registered United States
Place registered United States
Registration number 46-0907927
Notified on 1 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth B.
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline B.
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 26th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26th November 2014
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25th August 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 31st October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31st October 2012
Annual Accounts 17th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 16th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

HQ address,
2013

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

HQ address,
2014

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

HQ address,
2015

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

HQ address,
2016

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

Accountant/Auditor,
2014 - 2013

Name:

M. D. Coxey And Co. Limited

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
29
Company Age

Closest Companies - by postcode