Abrasive Power Tools Limited NUNEATON


Founded in 1998, Abrasive Power Tools, classified under reg no. 03671997 is an active company. Currently registered at 1 The Courtyard Goldsmith Way CV10 7RJ, Nuneaton the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 4, 2020 Abrasive Power Tools Limited is no longer carrying the name Suhner (UK).

The company has one director. Andy M., appointed on 30 June 2020. There are currently no secretaries appointed. 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.

Abrasive Power Tools Limited Address / Contact

Office Address 1 The Courtyard Goldsmith Way
Office Address2 Eliot Business Park
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671997
Date of Incorporation Mon, 23rd Nov 1998
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Andy M.

Position: Director

Appointed: 30 June 2020

Thomas F.

Position: Director

Appointed: 31 August 2019

Resigned: 30 June 2020

Raimund R.

Position: Director

Appointed: 13 January 2017

Resigned: 30 June 2020

Marcel V.

Position: Director

Appointed: 19 November 2015

Resigned: 31 August 2019

Francesco L.

Position: Director

Appointed: 01 September 2014

Resigned: 19 November 2015

Jurg S.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2020

Olivier A.

Position: Secretary

Appointed: 31 July 2011

Resigned: 01 September 2014

Olivier A.

Position: Director

Appointed: 31 July 2011

Resigned: 01 September 2014

Ulrich R.

Position: Secretary

Appointed: 05 April 2002

Resigned: 31 July 2011

Andreas Z.

Position: Secretary

Appointed: 07 May 1999

Resigned: 05 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 23 November 1998

Alois F.

Position: Director

Appointed: 23 November 1998

Resigned: 01 December 2013

Urs M.

Position: Director

Appointed: 23 November 1998

Resigned: 30 June 2001

Ulrich R.

Position: Secretary

Appointed: 23 November 1998

Resigned: 07 May 1999

Ulrich R.

Position: Director

Appointed: 23 November 1998

Resigned: 31 July 2011

Otto S.

Position: Director

Appointed: 23 November 1998

Resigned: 13 January 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1998

Resigned: 23 November 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Andy M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jurg S. This PSC . Then there is Marcel V., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Andy M.

Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jurg S.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: right to appoint and remove directors

Marcel V.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: right to appoint and remove directors

Company previous names

Suhner (UK) July 4, 2020
Suhner March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 92852 22820 29720 292
Current Assets256 578193 216161 527172 006
Debtors104 52046 25152 00975 716
Net Assets Liabilities-75 9468 8308 16613 558
Other Debtors14 878714  
Property Plant Equipment18 10229 60521 27113 263
Total Inventories96 13094 73789 22175 998
Other
Version Production Software   2 024
Accrued Liabilities  1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment68 64545 19112 43020 438
Additions Other Than Through Business Combinations Property Plant Equipment 21 081  
Administrative Expenses  87 216 
Amounts Owed To Group Undertakings330 316   
Average Number Employees During Period2222
Bank Borrowings  36 66634 514
Bank Borrowings Overdrafts 38 00036 666 
Cost Sales 164 736155 896 
Creditors350 62638 00038 38341 788
Disposals Property Plant Equipment  12 430 
Fixed Assets 29 60521 271 
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6004 674  
Gross Profit Loss 31 45886 551 
Increase From Depreciation Charge For Year Property Plant Equipment 9 578 8 008
Interest Payable Similar Charges Finance Costs 129 616  
Net Current Assets Liabilities-94 04817 225123 144130 218
Operating Profit Loss 41 458-665 
Other Creditors9 194138 56799 58395 409
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 032  
Other Disposals Property Plant Equipment 33 032  
Other Interest Receivable Similar Income Finance Income 172 934  
Other Inventories 94 73789 221 
Other Operating Income 10 000  
Other Taxation Social Security Payable1 5224 974  
Prepayments Accrued Income   714
Profit Loss On Ordinary Activities After Tax 84 776-665 
Profit Loss On Ordinary Activities Before Tax 84 776-665 
Property Plant Equipment Gross Cost86 74729 60533 70133 701
Taxation Social Security Payable  2 4522 775
Total Additions Including From Business Combinations Property Plant Equipment  4 096 
Total Assets Less Current Liabilities-75 94646 830144 415143 481
Trade Creditors Trade Payables9 59438 00026 67326 865
Trade Debtors Trade Receivables89 64246 25152 00975 002
Turnover Revenue 196 194242 447 
Value-added Tax Payable  7 75810 648

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
Free Download (7 pages)

Company search