The All Terrain Ladder Company Limited BIRMINGHAM


Founded in 2000, The All Terrain Ladder Company, classified under reg no. 03972365 is an active company. Currently registered at Unit 16, Shaftmoor Industrial Estate, Shaftmoor Lane B28 8SP, Birmingham the company has been in the business for twenty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Mon, 22nd May 2000 The All Terrain Ladder Company Limited is no longer carrying the name Filwood.

The firm has 2 directors, namely Bonnie P., Emma S.. Of them, Emma S. has been with the company the longest, being appointed on 10 March 2016 and Bonnie P. has been with the company for the least time - from 10 October 2016. At present 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.

The All Terrain Ladder Company Limited Address / Contact

Office Address Unit 16, Shaftmoor Industrial Estate, Shaftmoor Lane
Office Address2 Hall Green
Town Birmingham
Post code B28 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03972365
Date of Incorporation Thu, 13th Apr 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Bonnie P.

Position: Director

Appointed: 10 October 2016

Emma S.

Position: Director

Appointed: 10 March 2016

Mavis P.

Position: Secretary

Appointed: 31 May 2002

Resigned: 10 March 2016

Mavis P.

Position: Director

Appointed: 31 May 2002

Resigned: 10 March 2016

Margaret D.

Position: Nominee Secretary

Appointed: 13 April 2000

Resigned: 13 April 2000

Pamela P.

Position: Nominee Director

Appointed: 13 April 2000

Resigned: 13 April 2000

Brian P.

Position: Director

Appointed: 13 April 2000

Resigned: 10 March 2016

Anthony C.

Position: Director

Appointed: 13 April 2000

Resigned: 31 May 2002

Anthony C.

Position: Secretary

Appointed: 13 April 2000

Resigned: 31 May 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Lawson P. This PSC has significiant influence or control over the company,.

Lawson P.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Filwood May 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-7 780-7 780       
Balance Sheet
Current Assets741741741741741741741741741
Net Assets Liabilities Including Pension Asset Liability-7 780-7 780       
Reserves/Capital
Shareholder Funds-7 780-7 780       
Other
Creditors  8 6198 6198 6198 6198 6198 6198 619
Net Current Assets Liabilities-7 780-7 780-7 878-7 878-7 878-7 878-7 878-7 878-7 878
Total Assets Less Current Liabilities-7 780-7 780-7 878-7 878-7 878-7 878-7 878-7 878-7 878
Creditors Due Within One Year8 5218 521       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, January 2023
Free Download (4 pages)

Company search

Advertisements