Alpunch Tooling Limited Private Limited Company Alpunch Tooling Limited Unit 9 Headlands Trading Estate Headlands Grove Swindon Wiltshire SN2 7JQ
Company Name Alpunch Tooling Limited Company Status Active Company Number 02288475 Incorporation Date 22 August 1988 (35 years, 8 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Gary Anthony David Harvey
Business Industry Manufacturing Business Activity Manufacture of Basic Iron and Steel and of Ferro-Alloys Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Micro Entity Accounts Year End 31 December Latest Return 15 March 2024 (1 month, 1 week ago) Next Return Due 29 March 2025 (11 months from now)
Registered Address Unit 9 Headlands Trading Estate Headlands Grove Swindon Wiltshire SN2 7JQ Shared Address This company doesn't share its address with any other companies
Constituency North Swindon Region South West County Wiltshire Built Up Area Swindon Parish Stratton St Margaret
Accounts Year End 31 December Category Micro Entity Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 15 March 2024 (1 month, 1 week ago) Next Return Due 29 March 2025 (11 months from now)
SIC Industry Manufacturing SIC 2003 (2710) Manufacture of basic iron & steel & of Ferro-alloys SIC 2007 (24100) Manufacture of basic iron and steel and of ferro-alloys
6 October 2020 Confirmation statement made on 4 October 2020 with no updates 3 pages 29 September 2020 Micro company accounts made up to 31 December 2019 3 pages 11 October 2019 Confirmation statement made on 4 October 2019 with no updates 3 pages 11 October 2019 Registered office address changed from Unit 24 Ganton Way Techno Trading Estate Kembrey Park Swindon Wiltshire SN2 8EZ to Unit 9 Headlands Trading Estate Headlands Grove Swindon Wiltshire SN2 7JQ on 11 October 2019 1 page 25 September 2019 Micro company accounts made up to 31 December 2018 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding 3