Advance Tool Hire Limited STOURBRIDGE


Founded in 1980, Advance Tool Hire, classified under reg no. 01472346 is an active company. Currently registered at 153 The Broadway DY8 3HY, Stourbridge the company has been in the business for fourty four years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Stephen F. and Martin F.. In addition one secretary - Stephen F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advance Tool Hire Limited Address / Contact

Office Address 153 The Broadway
Office Address2 Norton
Town Stourbridge
Post code DY8 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472346
Date of Incorporation Fri, 11th Jan 1980
Industry Repair of electrical equipment
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Stephen F.

Position: Secretary

Appointed: 25 August 2017

Stephen F.

Position: Director

Appointed: 22 November 2016

Martin F.

Position: Director

Appointed: 01 December 1991

Martin F.

Position: Director

Appointed: 01 December 2003

Resigned: 25 August 2017

Stephen F.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2013

Martin F.

Position: Secretary

Appointed: 15 October 1997

Resigned: 25 August 2017

Arthur D.

Position: Director

Appointed: 01 December 1991

Resigned: 15 October 1997

Alfred D.

Position: Secretary

Appointed: 01 December 1991

Resigned: 15 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Stephen F. The abovementioned PSC has significiant influence or control over the company,.

Stephen F.

Notified on 24 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 1 585103     
Current Assets25 45729 06632 14941 85884 024107 06573 124111 067
Debtors 24 97829 740     
Net Assets Liabilities 12 54214 932     
Other Debtors 8671 032     
Property Plant Equipment 29 45438 822     
Total Inventories 3 3703 338     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6121 3001 4501 4501 4501 4501 6501 650
Accumulated Depreciation Impairment Property Plant Equipment 212 502214 533     
Additions Other Than Through Business Combinations Property Plant Equipment  11 399     
Average Number Employees During Period 4444444
Bank Borrowings Overdrafts 4 0026 662     
Corporation Tax Payable 5 5623 915     
Creditors42 43444 34548 18851 57250 56457 27745 84261 812
Depreciation Rate Used For Property Plant Equipment  25     
Fixed Assets31 76129 45438 82239 85239 19355 77364 53371 952
Increase From Depreciation Charge For Year Property Plant Equipment  2 031     
Net Current Assets Liabilities-16 134-14 412-12 887-7 74535 91051 76429 36951 584
Other Creditors 15 47619 663     
Other Taxation Social Security Payable 7 6975 914     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8438671 0321 9692 4501 9762 0872 329
Property Plant Equipment Gross Cost 241 956253 355     
Total Assets Less Current Liabilities15 62716 34225 93532 10775 103107 53793 902123 536
Trade Creditors Trade Payables 11 6089 914     
Trade Debtors Trade Receivables 24 11128 708     
Advances Credits Directors8 4296 4249 6939 5402 16015 20722 52320 391
Advances Credits Made In Period Directors23 20524 0743 2691537 38013 0477 3161 895
Advances Credits Repaid In Period Directors34 51023 603      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements