ADVANCED TOOLING SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TOOLING SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610282

Incorporation date

05/12/2002

Size

Medium

Contacts

Registered address

Registered address

Mfd House Parkwood Industrial Estate, Coldred Road, Maidstone, Kent ME15 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon16/12/2022
Change of details for Advanced Tooling Systems (Holdings) Ltd as a person with significant control on 2022-11-30
dot icon15/12/2022
Registered office address changed from Coldred Road Parkwood Industrial Estate Maidstone Kent ME15 9XX to Mfd House Parkwood Industrial Estate Coldred Road Maidstone Kent ME15 9XX on 2022-12-15
dot icon15/12/2022
Change of details for Advanced Tooling Systems (Holdings) Ltd as a person with significant control on 2022-12-05
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon29/11/2019
Change of details for Advanced Tooling Systems (Holdings) Ltd as a person with significant control on 2019-11-01
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Mr Adrian Gander on 2018-07-19
dot icon03/08/2018
Secretary's details changed for Mr Adrian Gander on 2018-07-19
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Satisfaction of charge 4 in full
dot icon19/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon27/01/2014
Director's details changed for Mr Mark Terry on 2013-12-06
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon02/12/2013
Satisfaction of charge 3 in full
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Director's details changed for Mr Keith William Best on 2012-04-12
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon08/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon25/10/2009
Auditor's resignation
dot icon24/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon10/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon13/02/2008
Secretary's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon07/02/2008
Return made up to 02/01/08; full list of members
dot icon31/01/2008
Director resigned
dot icon12/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/10/2007
Particulars of mortgage/charge
dot icon05/07/2007
Director resigned
dot icon08/12/2006
Return made up to 05/12/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 05/12/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
dot icon08/12/2004
Return made up to 05/12/04; full list of members
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
New director appointed
dot icon28/01/2004
Return made up to 05/12/03; full list of members
dot icon09/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon09/05/2003
Statement of affairs
dot icon09/05/2003
Statement of affairs
dot icon09/05/2003
Statement of affairs
dot icon09/05/2003
Ad 14/04/03--------- £ si 4199999@1=4199999 £ ic 1/4200000
dot icon30/04/2003
Registered office changed on 30/04/03 from: 8 upper grosvenor street mayfair london W1X 9PA
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon29/04/2003
Nc inc already adjusted 14/04/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon06/12/2002
Secretary resigned
dot icon05/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gander, Adrian
Director
14/04/2003 - Present
14
Terry, Mark
Director
01/05/2004 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2002 - 05/12/2002
99600
Mr Keith William Best
Director
14/04/2003 - Present
7
Ramsey, Graham John
Director
05/12/2002 - 04/12/2006
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED TOOLING SYSTEMS UK LIMITED

ADVANCED TOOLING SYSTEMS UK LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Mfd House Parkwood Industrial Estate, Coldred Road, Maidstone, Kent ME15 9XX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TOOLING SYSTEMS UK LIMITED?

toggle

ADVANCED TOOLING SYSTEMS UK LIMITED is currently Active. It was registered on 05/12/2002 .

Where is ADVANCED TOOLING SYSTEMS UK LIMITED located?

toggle

ADVANCED TOOLING SYSTEMS UK LIMITED is registered at Mfd House Parkwood Industrial Estate, Coldred Road, Maidstone, Kent ME15 9XX.

What does ADVANCED TOOLING SYSTEMS UK LIMITED do?

toggle

ADVANCED TOOLING SYSTEMS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADVANCED TOOLING SYSTEMS UK LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with updates.