Company NameAA Tools Ltd
DirectorsAdam Michael Wood and Christopher Robert Birt
Company StatusActive
Company Number09270738
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Adam Michael Wood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Petre Drive
Sheffield
S4 7PZ
Director NameMr Christopher Robert Birt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Petre Drive
Sheffield
S4 7PZ
Director NameMr Christopher Robert Birt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Petre Drive
Sheffield
S4 7PZ

Location

Registered Address16 Petre Drive
Sheffield
S4 7PZ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Adam Wood
50.00%
Ordinary
1 at £1Christopher Birt
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

19 December 2017Delivered on: 27 December 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
11 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
10 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
19 March 2021Satisfaction of charge 092707380001 in full (4 pages)
18 March 2021Appointment of Mr Christopher Robert Birt as a director on 3 March 2021 (2 pages)
18 March 2021Notification of Christopher Robert Birt as a person with significant control on 3 March 2021 (2 pages)
18 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
18 March 2021Change of details for Mr Adam Michael Wood as a person with significant control on 3 March 2021 (2 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 March 2020Cessation of Christopher Robert Birt as a person with significant control on 4 March 2020 (1 page)
4 March 2020Change of details for Mr Adam Michael Wood as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 March 2020Termination of appointment of Christopher Robert Birt as a director on 4 March 2020 (1 page)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 March 2018Registered office address changed from C/O Garry Thickett Ltd, Armstrong House First Avenue, Doncaster Finningley Airport Doncaster DN9 3GA to 16 Petre Drive Sheffield S4 7PZ on 6 March 2018 (1 page)
6 March 2018Change of details for Mr Adam Michael Wood as a person with significant control on 22 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Adam Michael Wood on 22 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Christopher Robert Birt on 22 February 2018 (2 pages)
6 March 2018Change of details for Mr Christopher Robert Birt as a person with significant control on 22 February 2018 (2 pages)
27 December 2017Registration of charge 092707380002, created on 19 December 2017 (38 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Director's details changed for Mr Adam Michael Wood on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Mr Adam Michael Wood on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 December 2015Registration of charge 092707380001, created on 23 December 2015 (13 pages)
24 December 2015Registration of charge 092707380001, created on 23 December 2015 (13 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
5 January 2015Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(24 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(24 pages)