Ael Tooling Limited CARDIFF


Founded in 2005, Ael Tooling, classified under reg no. 05372810 is an active company. Currently registered at 23 James Court CF3 0FA, Cardiff the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Andrew J., appointed on 22 February 2005. In addition, a secretary was appointed - Suzanne J., appointed on 15 February 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ael Tooling Limited Address / Contact

Office Address 23 James Court
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372810
Date of Incorporation Tue, 22nd Feb 2005
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Suzanne J.

Position: Secretary

Appointed: 15 February 2008

Andrew J.

Position: Director

Appointed: 22 February 2005

Andrew J.

Position: Secretary

Appointed: 09 August 2007

Resigned: 15 February 2008

Rosemary L.

Position: Secretary

Appointed: 22 February 2005

Resigned: 09 August 2007

Michael B.

Position: Director

Appointed: 22 February 2005

Resigned: 01 January 2011

Nigel L.

Position: Director

Appointed: 22 February 2005

Resigned: 09 August 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Andrew J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew J.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-29 152-31 182-46 185       
Balance Sheet
Cash Bank In Hand21 92019 7729 296       
Cash Bank On Hand  9 2961 8331 24310 9511 87915 62420 37314 099
Current Assets89 70386 51647 32730 42770 26452 68518 16537 96833 29636 605
Debtors67 78366 74438 03128 59469 02141 73416 28622 34412 92322 506
Net Assets Liabilities      -50 857-26 923-29 836-28 460
Other Debtors  86772228 4727228366461 0711 071
Property Plant Equipment  6613593702014 2033 2782 1693 775
Tangible Fixed Assets3 7431 753661       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-29 252-31 282-46 285       
Shareholder Funds-29 152-31 182-46 185       
Other
Accrued Liabilities  1 7231 7832 0231 1051 1021 1021 1021 194
Accumulated Depreciation Impairment Property Plant Equipment  11 58911 89112 17112 34013 44114 52215 63116 891
Average Number Employees During Period   2222221
Bank Borrowings Overdrafts  3 4003 0503 050  2 0002 4002 800
Bank Overdrafts  3 4003 0503 050     
Creditors  94 17384 593103 34694 84873 22510 0007 6005 200
Creditors Due Within One Year122 598119 45194 173       
Increase From Depreciation Charge For Year Property Plant Equipment   3022801691 1011 0811 1091 260
Net Current Assets Liabilities-32 895-32 935-46 846-54 166-33 082-42 163-55 060-20 201-24 405-27 035
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  2 0944 4959 758    1 751
Other Taxation Social Security Payable   1 0164691 2544043953622 516
Par Value Share 111111111
Profit Loss   -7 62221 095-9 250-8 89523 934-2 9131 376
Property Plant Equipment Gross Cost  12 25012 25012 54112 54117 64417 80017 80020 666
Secured Debts4 6004 0003 400       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9        
Tangible Fixed Assets Cost Or Valuation12 24112 250        
Tangible Fixed Assets Depreciation8 49810 49711 589       
Tangible Fixed Assets Depreciation Charged In Period 1 9991 092       
Total Additions Including From Business Combinations Property Plant Equipment    291 5 103156 2 866
Total Assets Less Current Liabilities-29 152-31 182-46 185-53 807-32 712-41 962-50 857-16 923-22 236-23 260
Trade Creditors Trade Payables  53 36841 72053 81931 28918 86415 50913 93620 036
Trade Debtors Trade Receivables  37 16427 87240 54941 01215 45021 69811 85221 435
Corporation Tax Payable       652  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements