General information

Name:

Ast Tools Limited

Office Address:

Marston House 5, Elmdon Lane Marston Green B37 7DL Solihull

Number: 04098561

Incorporation date: 2000-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the year of the founding of Ast Tools Ltd, a company registered at Marston House 5, Elmdon Lane, Marston Green, Solihull. This means it's been 24 years Ast Tools has existed on the local market, as the company was established on 2000/10/30. The firm registration number is 04098561 and its area code is B37 7DL. This Ast Tools Ltd firm functioned under three other names before it adapted the current name. The company was started under the name of of Dawson Enterprises (UK) and was changed to Precision Services Of Redditch on 2017/11/15. The company's third name was current name until 2001. This company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. December 31, 2022 is the last time the company accounts were filed.

According to the information we have, this specific business was formed 24 years ago and has been guided by five directors, and out this collection of individuals four (Brian A., Robert D., Paul D. and Andrew B.) are still functioning.

  • Previous company's names
  • Ast Tools Ltd 2017-11-15
  • Dawson Enterprises (UK) Ltd 2004-07-07
  • Precision Services Of Redditch Limited 2001-05-14
  • Dawson Enterprises Limited 2000-10-30

Financial data based on annual reports

Company staff

Brian A.

Role: Director

Appointed: 01 April 2019

Latest update: 24 April 2024

Robert D.

Role: Director

Appointed: 01 June 2016

Latest update: 24 April 2024

Paul D.

Role: Director

Appointed: 01 June 2016

Latest update: 24 April 2024

Andrew B.

Role: Director

Appointed: 01 June 2016

Latest update: 24 April 2024

People with significant control

Brian A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Brian A.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Malcolm D.
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control:
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 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 August 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 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
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Padgets Lane Moons Moat South

Post code:

B98 0RD

City / Town:

Redditch

HQ address,
2014

Address:

Padgets Lane Moons Moat South

Post code:

B98 0RD

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies