Alton Bolt & Tool Co. Limited ALTON


Founded in 1983, Alton Bolt & Tool, classified under reg no. 01701276 is an active company. Currently registered at 6 Omni Business Centre GU34 2QD, Alton the company has been in the business for 41 years. Its financial year was closed on May 29 and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Darren S., Paul S.. Of them, Darren S., Paul S. have been with the company the longest, being appointed on 10 September 2008. Currenlty, the firm lists one former director, whose name is Reginald S. and who left the the firm on 1 July 2009. In addition, there is one former secretary - Clarice S. who worked with the the firm until 20 November 2009.

Alton Bolt & Tool Co. Limited Address / Contact

Office Address 6 Omni Business Centre
Office Address2 Omega Park
Town Alton
Post code GU34 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701276
Date of Incorporation Tue, 22nd Feb 1983
Industry Wholesale of other machinery and equipment
End of financial Year 29th May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Darren S.

Position: Director

Appointed: 10 September 2008

Paul S.

Position: Director

Appointed: 10 September 2008

Clarice S.

Position: Secretary

Appointed: 25 September 1991

Resigned: 20 November 2009

Reginald S.

Position: Director

Appointed: 25 September 1991

Resigned: 01 July 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Darren S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth94 48797 17471 649      
Balance Sheet
Cash Bank On Hand   32 22053 88934 755   
Current Assets138 073159 937136 880151 131170 270157 812252 635247 646185 266
Debtors70 43863 27959 42959 32055 38257 300   
Net Assets Liabilities  71 59683 144106 753144 624155 666106 753112 377
Other Debtors   15 35014 37613 921   
Property Plant Equipment   4 9813 70146 271   
Total Inventories   61 02061 00065 757   
Cash Bank In Hand7 80147 63417 527      
Net Assets Liabilities Including Pension Asset Liability94 48797 174       
Stocks Inventory59 83449 02459 924      
Tangible Fixed Assets9 7257 6456 495      
Reserves/Capital
Called Up Share Capital252525      
Profit Loss Account Reserve94 38697 07371 548      
Shareholder Funds94 48797 17471 649      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 8892 145 1 7783 1283 128 
Accumulated Depreciation Impairment Property Plant Equipment   74 74076 02033 450   
Average Number Employees During Period    33456
Corporation Tax Payable   19 99422 065    
Creditors  68 83772 25266 51859 45990 022133 94689 083
Fixed Assets9 7257 6456 4954 981 46 27146 18146 181103 936
Increase From Depreciation Charge For Year Property Plant Equipment    1 280-42 570   
Net Current Assets Liabilities85 02389 80665 15478 163103 75298 353162 613113 70096 183
Number Shares Issued Fully Paid    25    
Other Creditors   16 96110 0755 988   
Other Taxation Social Security Payable   11 1198 641    
Par Value Share 11 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7171 429     
Property Plant Equipment Gross Cost   79 72179 72179 721   
Provisions For Liabilities Balance Sheet Subtotal    700    
Taxation Social Security Payable    30 70528 564   
Total Assets Less Current Liabilities94 74897 45171 64983 144107 453144 624208 794159 881200 119
Trade Creditors Trade Payables   26 32325 73824 907   
Trade Debtors Trade Receivables   43 97041 00643 379   
Creditors Due Within One Year53 05070 13171 726      
Number Shares Allotted 2525      
Other Reserves 7676      
Provisions For Liabilities Charges261277       
Other Aggregate Reserves7676       
Share Capital Allotted Called Up Paid252525      
Tangible Fixed Assets Additions 703       
Tangible Fixed Assets Cost Or Valuation77 96278 665       
Tangible Fixed Assets Depreciation68 23771 020       
Tangible Fixed Assets Depreciation Charged In Period 2 783       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
Free Download (2 pages)

Company search

Advertisements