You are here: bizstats.co.uk > a-z index > A list > A2 list

A2r Tooling Limited PORTSMOUTH


Founded in 2016, A2r Tooling, classified under reg no. 10324895 is an active company. Currently registered at A12-13 Railway Triangle PO6 1TN, Portsmouth the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Adam C., appointed on 31 May 2019. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Russell H., Raymond C. and others listed below. There were no ex secretaries.

A2r Tooling Limited Address / Contact

Office Address A12-13 Railway Triangle
Office Address2 Walton Road Drayton
Town Portsmouth
Post code PO6 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10324895
Date of Incorporation Thu, 11th Aug 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Adam C.

Position: Director

Appointed: 31 May 2019

Russell H.

Position: Director

Appointed: 01 October 2023

Resigned: 01 October 2023

Raymond C.

Position: Director

Appointed: 07 January 2017

Resigned: 27 November 2019

Adam C.

Position: Director

Appointed: 11 August 2016

Resigned: 07 January 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Russ H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adam C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Raymond C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Russ H.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam C.

Notified on 11 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Raymond C.

Notified on 11 August 2016
Ceased on 1 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 047209 659188 524129 55531 66880 000
Current Assets303 224446 720440 554508 227967 9411 715 313
Debtors131 177237 061252 030378 672936 2731 635 313
Net Assets Liabilities18 06845 73164 066100 446116 631248 816
Other Debtors47 264116 613 39 3277 023110 187
Property Plant Equipment11 5649 162150 425152 245123 784261 503
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal277 670355 062444 266283 968745 174130 118
Accumulated Depreciation Impairment Property Plant Equipment6 37810 73815 63157 54491 784143 858
Additions Other Than Through Business Combinations Property Plant Equipment   43 7335 779226 525
Average Number Employees During Period335689
Bank Borrowings Overdrafts   50 00040 00030 000
Corporation Tax Payable4 537   946961
Corporation Tax Recoverable 9 889   961
Creditors19 05055 08982 647152 48652 856140 156
Deferred Tax Asset Debtors  992   
Finance Lease Liabilities Present Value Total   20 20312 856110 156
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 3501 3501 3501 4851 485646 041
Increase From Depreciation Charge For Year Property Plant Equipment6 3784 36011 65041 91334 24068 126
Net Current Assets Liabilities284 174391 631357 907397 481812 749321 308
Other Creditors  40 00040 00020 45220 793
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 052
Other Disposals Property Plant Equipment     36 733
Other Taxation Social Security Payable14 51316 86227 17982 283116 44752 467
Prepayments Accrued Income21 250110 077251 038339 345929 250927 409
Property Plant Equipment Gross Cost17 94219 900166 056209 789215 568405 361
Provisions For Liabilities Balance Sheet Subtotal   12 82621 87263 721
Taxation Including Deferred Taxation Balance Sheet Subtotal    21 87263 721
Total Assets Less Current Liabilities295 738400 793508 332549 726936 533582 811
Trade Creditors Trade Payables     1 277 677
Trade Debtors Trade Receivables     596 756
Amount Specific Advance Or Credit Directors4 717     
Amount Specific Advance Or Credit Made In Period Directors4 717     
Recoverable Value-added Tax57 821     
Total Additions Including From Business Combinations Property Plant Equipment17 9421 958159 873   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 757   
Disposals Property Plant Equipment  13 717   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Sunday 1st October 2023
filed on: 6th, October 2023
Free Download (1 page)

Company search