Background WavePink WaveYellow Wave

AJM FIXINGS & POWER TOOLS LIMITED (02870176)

AJM FIXINGS & POWER TOOLS LIMITED (02870176) is an active UK company. incorporated on 9 November 1993. with registered office in Brighouse. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). AJM FIXINGS & POWER TOOLS LIMITED has been registered for 32 years. Current directors include HARTLEY, David, WOMERSLEY, Robin Neil.

Company Number
02870176
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
A-One Business Park, Brighouse, HD6 4DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
HARTLEY, David, WOMERSLEY, Robin Neil
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJM FIXINGS & POWER TOOLS LIMITED

AJM FIXINGS & POWER TOOLS LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Brighouse. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). AJM FIXINGS & POWER TOOLS LIMITED was registered 32 years ago.(SIC: 46620)

Status

active

Active since 32 years ago

Company No

02870176

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

QUARTEXT LIMITED
From: 9 November 1993To: 1 February 1994
Contact
Address

A-One Business Park 370 Bradford Road Brighouse, HD6 4DJ,

Previous Addresses

The Granary Biggin Leeds LS25 6HJ
From: 4 July 2014To: 7 April 2025
2 Pasture Grove Sherburn in Elmet Leeds Yorkshire LS25 6NT
From: 9 November 1993To: 4 July 2014
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Funding Round
Nov 21
New Owner
Dec 21
Director Joined
Dec 21
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HARTLEY, David

Active
370 Bradford Road, BrighouseHD6 4DJ
Born February 1956
Director
Appointed 28 Mar 2025

WOMERSLEY, Robin Neil

Active
370 Bradford Road, BrighouseHD6 4DJ
Born March 1971
Director
Appointed 28 Mar 2025

ASKHAM, Lisa

Resigned
62 Beaumont Park Road, HuddersfieldHD4 5JP
Secretary
Appointed 28 Jun 2005
Resigned 08 Nov 2006

HAIGH, Sharon

Resigned
198 Barnsley Road, WakefieldWF4 4AB
Secretary
Appointed 18 Jan 1994
Resigned 31 Oct 1994

HALL, Lynda Margaret

Resigned
122 Newlaithes Road, LeedsLS18 4SY
Secretary
Appointed 31 Oct 1994
Resigned 28 Jun 2005

NEWSOME, Alison Paula

Resigned
2 Pasture Grove, Sherburn In ElmetLS25 6NT
Secretary
Appointed 08 Nov 2006
Resigned 10 Nov 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Nov 1993
Resigned 18 Jan 1994

HAIGH, Stewart William

Resigned
198 Barnsley Road, WakefieldWF4 4AB
Born June 1951
Director
Appointed 18 Jan 1994
Resigned 31 Oct 1994

MYERS, Alison

Resigned
Biggin, LeedsLS25 6HJ
Born October 1961
Director
Appointed 29 Nov 2021
Resigned 28 Mar 2025

MYERS, Anthony John

Resigned
Biggin, LeedsLS25 6HJ
Born April 1956
Director
Appointed 18 Jan 1994
Resigned 28 Mar 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Nov 1993
Resigned 18 Jan 1994

Persons with significant control

3

1 Active
2 Ceased

A-One Tools Holdings Limited

Active
Bradford Road, BrighouseHD6 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025

Mrs Alison Myers

Ceased
Biggin, LeedsLS25 6HJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2021
Ceased 28 Mar 2025

Mr Anthony John Myers

Ceased
Biggin, LeedsLS25 6HJ
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
9 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
14 July 1994
224224
Resolution
25 February 1994
RESOLUTIONSResolutions
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
7 February 1994
123Notice of Increase in Nominal Capital
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
287Change of Registered Office
Certificate Change Of Name Company
31 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1993
NEWINCIncorporation