AST TOOLS LTD

Register to unlock more data on OkredoRegister

AST TOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098561

Incorporation date

30/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Heming Road, Redditch, Worcestershire B98 0EACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to 68 Heming Road Redditch Worcestershire B98 0EA on 2026-03-06
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Mr Brian Charles Allen as a director on 2019-04-01
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon15/11/2017
Resolutions
dot icon07/11/2017
Cessation of Malcolm Dawson as a person with significant control on 2017-10-20
dot icon07/11/2017
Termination of appointment of Malcolm Bruce Dawson as a director on 2017-10-20
dot icon18/05/2017
Satisfaction of charge 10 in full
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 9 in full
dot icon28/04/2017
Satisfaction of charge 8 in full
dot icon12/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/07/2016
Appointment of Mr Andrew Robert Bull as a director on 2016-06-01
dot icon05/07/2016
Appointment of Mr Robert Anthony Dawson as a director on 2016-06-01
dot icon05/07/2016
Appointment of Mr Paul Richard Dawson as a director on 2016-06-01
dot icon06/06/2016
Registered office address changed from Padgets Lane Moons Moat South Redditch Worcestershire B98 0rd to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2016-06-06
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon09/05/2016
Micro company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Malcolm Bruce Dawson on 2014-10-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Satisfaction of charge 6 in full
dot icon12/08/2013
Satisfaction of charge 7 in full
dot icon15/02/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon25/11/2009
Termination of appointment of Patricia Dawson as a secretary
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2008
Return made up to 30/10/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed
dot icon14/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Registered office changed on 19/03/07 from: 582-586 kingsbury road erdington birmingham B24 9ND
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon26/05/2006
Registered office changed on 26/05/06 from: 535 coventry road small heath birmingham west midlands B10 0LL
dot icon18/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2006
Return made up to 30/10/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed
dot icon20/12/2004
Return made up to 30/10/04; full list of members
dot icon07/07/2004
Certificate of change of name
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 30/10/03; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/11/2002
Return made up to 30/10/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 30/10/01; full list of members
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Certificate of change of name
dot icon10/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Registered office changed on 03/05/01 from: glebe farmhouse small lane earlswood solihull west midlands B94 5EL
dot icon02/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon29/03/2001
Ad 21/03/01--------- £ si 48@1=48 £ ic 2/50
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon30/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

12
2022
change arrow icon-20.59 % *

* during past year

Cash in Bank

£279,992.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
16
583.57K
-
0.00
352.60K
-
2022
12
544.74K
-
0.00
279.99K
-
2022
12
544.74K
-
0.00
279.99K
-

Employees

2022

Employees

12 Descended-25 % *

Net Assets(GBP)

544.74K £Descended-6.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.99K £Descended-20.59 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/10/2000 - 29/10/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
29/10/2000 - 29/10/2000
10915
Mr Brian Charles Allen
Director
01/04/2019 - Present
10
Mr Paul Richard Dawson
Director
01/06/2016 - Present
2
Dawson, Malcolm Bruce
Director
29/10/2000 - 19/10/2017
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AST TOOLS LTD

AST TOOLS LTD is an(a) Active company incorporated on 30/10/2000 with the registered office located at 68 Heming Road, Redditch, Worcestershire B98 0EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AST TOOLS LTD?

toggle

AST TOOLS LTD is currently Active. It was registered on 30/10/2000 .

Where is AST TOOLS LTD located?

toggle

AST TOOLS LTD is registered at 68 Heming Road, Redditch, Worcestershire B98 0EA.

What does AST TOOLS LTD do?

toggle

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

How many employees does AST TOOLS LTD have?

toggle

AST TOOLS LTD had 12 employees in 2022.

What is the latest filing for AST TOOLS LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.