Background WavePink WaveYellow Wave

ADVANCED TOOLING SYSTEMS UK LIMITED (04610282)

ADVANCED TOOLING SYSTEMS UK LIMITED (04610282) is an active UK company. incorporated on 5 December 2002. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ADVANCED TOOLING SYSTEMS UK LIMITED has been registered for 23 years. Current directors include BEST, Keith William, GANDER, Adrian, TERRY, Mark.

Company Number
04610282
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
Mfd House Parkwood Industrial Estate, Maidstone, ME15 9XX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEST, Keith William, GANDER, Adrian, TERRY, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED TOOLING SYSTEMS UK LIMITED

ADVANCED TOOLING SYSTEMS UK LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ADVANCED TOOLING SYSTEMS UK LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04610282

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Mfd House Parkwood Industrial Estate Coldred Road Maidstone, ME15 9XX,

Previous Addresses

Coldred Road Parkwood Industrial Estate Maidstone Kent ME15 9XX
From: 5 December 2002To: 15 December 2022
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Dec 13
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GANDER, Adrian

Active
MaidstoneME15 9US
Secretary
Appointed 14 Apr 2003

BEST, Keith William

Active
Cobb Close, StroodME2 3TY
Born June 1953
Director
Appointed 14 Apr 2003

GANDER, Adrian

Active
MaidstoneME15 9US
Born February 1966
Director
Appointed 14 Apr 2003

TERRY, Mark

Active
Minster, Nr RamsgateCT12 4BZ
Born April 1968
Director
Appointed 01 May 2004

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Secretary
Appointed 05 Dec 2002
Resigned 14 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

GREENWOOD, David John

Resigned
Dane Farm Elvington Lane, FolkestoneCT18 7AD
Born December 1947
Director
Appointed 14 Apr 2003
Resigned 08 Nov 2007

RAMSEY, Graham John

Resigned
The Croft, BransgoreBH23 8JY
Born December 1951
Director
Appointed 05 Dec 2002
Resigned 04 Dec 2006

Persons with significant control

1

Parkwood Industrial Estate, MaidstoneME15 9XX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Medium
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
8 October 2012
MG04MG04
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Legacy
25 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Auditors Resignation Company
25 October 2009
AUDAUD
Accounts With Accounts Type Medium
24 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 November 2007
AAAnnual Accounts
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
17 January 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
225Change of Accounting Reference Date
Statement Of Affairs
9 May 2003
SASA
Statement Of Affairs
9 May 2003
SASA
Statement Of Affairs
9 May 2003
SASA
Legacy
9 May 2003
88(2)R88(2)R
Legacy
30 April 2003
287Change of Registered Office
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
123Notice of Increase in Nominal Capital
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation