ASSET MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

ASSET MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01018502

Incorporation date

22/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1971)
dot icon14/01/2025
Final Gazette dissolved following liquidation
dot icon14/10/2024
Return of final meeting in a members' voluntary winding up
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Appointment of a voluntary liquidator
dot icon03/05/2024
Declaration of solvency
dot icon03/05/2024
Registered office address changed from 61 Broadway Crowland Peterborough PE6 0BH England to Prospect House Rouen Road Norwich NR1 1RE on 2024-05-03
dot icon02/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/11/2023
Satisfaction of charge 1 in full
dot icon08/11/2023
Satisfaction of charge 3 in full
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon22/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/06/2017
Director's details changed for Mrs Jean Beatrice Ireland on 2017-06-06
dot icon06/06/2017
Secretary's details changed for Mrs Jean Beatrice Ireland on 2017-06-06
dot icon06/06/2017
Director's details changed for Mrs Jean Beatrice Ireland on 2017-06-06
dot icon06/06/2017
Registered office address changed from 44 the Chase Crowland Peterborough PE6 0LN to 61 Broadway Crowland Peterborough PE6 0BH on 2017-06-06
dot icon03/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/11/2008
22/11/08 no member list
dot icon16/09/2008
Registered office changed on 16/09/2008 from 26 south street crowland peterborough PE6 0AJ
dot icon16/09/2008
Director and secretary's change of particulars / jean ireland / 15/09/2008
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Director resigned
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/12/2006
Return made up to 22/11/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/12/2005
Return made up to 22/11/05; full list of members
dot icon24/12/2004
Return made up to 22/11/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/11/2003
Return made up to 22/11/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/12/2002
Return made up to 22/11/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/01/2002
Return made up to 22/11/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-08-31
dot icon30/11/2000
Return made up to 22/11/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-08-31
dot icon05/12/1999
Return made up to 22/11/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-08-31
dot icon18/11/1998
Return made up to 22/11/98; full list of members
dot icon02/01/1998
Memorandum and Articles of Association
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon04/12/1997
Particulars of mortgage/charge
dot icon24/11/1997
Return made up to 22/11/97; no change of members
dot icon17/10/1997
Resolutions
dot icon23/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/01/1997
Accounts for a small company made up to 1996-08-31
dot icon03/12/1996
Return made up to 22/11/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-08-31
dot icon07/12/1995
Return made up to 22/11/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-08-31
dot icon18/11/1994
Return made up to 22/11/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon13/12/1993
Return made up to 22/11/93; no change of members
dot icon23/11/1992
Accounts for a small company made up to 1992-08-31
dot icon23/11/1992
Return made up to 22/11/92; full list of members
dot icon27/11/1991
Accounts for a small company made up to 1991-08-31
dot icon27/11/1991
Return made up to 22/11/91; no change of members
dot icon24/02/1991
Accounts for a small company made up to 1990-08-31
dot icon24/02/1991
Return made up to 07/12/90; no change of members
dot icon11/12/1989
Accounts for a small company made up to 1989-08-31
dot icon11/12/1989
Return made up to 07/12/89; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-08-31
dot icon30/01/1989
Return made up to 23/12/88; full list of members
dot icon08/03/1988
£ nc 100/5000
dot icon16/02/1988
Accounts for a small company made up to 1987-08-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Full accounts made up to 1986-08-31
dot icon19/11/1986
Return made up to 30/10/86; full list of members
dot icon17/10/1985
Annual return made up to 18/10/85
dot icon23/10/1984
Accounts made up to 1984-08-31
dot icon12/01/1983
Registered office changed
dot icon30/01/1982
Miscellaneous
dot icon22/05/1980
Registered office changed
dot icon12/10/1979
Miscellaneous
dot icon11/10/1979
Miscellaneous
dot icon10/10/1979
Miscellaneous
dot icon09/10/1979
Allotment of shares
dot icon09/10/1979
Miscellaneous
dot icon04/05/1977
Memorandum and Articles of Association
dot icon27/04/1977
Certificate of change of name
dot icon29/08/1971
Miscellaneous
dot icon28/08/1971
Resolutions
dot icon28/08/1971
Miscellaneous
dot icon28/08/1971
Registered office changed
dot icon22/07/1971
Incorporation
dot icon22/07/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+10.38 % *

* during past year

Cash in Bank

£25,756.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
234.19K
-
0.00
23.33K
-
2022
2
229.00K
-
0.00
25.76K
-
2022
2
229.00K
-
0.00
25.76K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

229.00K £Descended-2.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.76K £Ascended10.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canham, Michael Andrew
Director
19/02/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSET MACHINE TOOLS LIMITED

ASSET MACHINE TOOLS LIMITED is an(a) Dissolved company incorporated on 22/07/1971 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MACHINE TOOLS LIMITED?

toggle

ASSET MACHINE TOOLS LIMITED is currently Dissolved. It was registered on 22/07/1971 and dissolved on 14/01/2025.

Where is ASSET MACHINE TOOLS LIMITED located?

toggle

ASSET MACHINE TOOLS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ASSET MACHINE TOOLS LIMITED do?

toggle

ASSET MACHINE TOOLS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASSET MACHINE TOOLS LIMITED have?

toggle

ASSET MACHINE TOOLS LIMITED had 2 employees in 2022.

What is the latest filing for ASSET MACHINE TOOLS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved following liquidation.