Company Information for MOL TOOLS & ABRASIVES LIMITED
6 LISGORGAN LANE, UPPERLANDS, MAGHERA, BT46 5TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MOL TOOLS & ABRASIVES LIMITED | |
Legal Registered Office | |
6 LISGORGAN LANE UPPERLANDS MAGHERA BT46 5TE Other companies in BT46 | |
Company Number | NI042616 | |
---|---|---|
Company ID Number | NI042616 | |
Date formed | 2002-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB795667263 |
Last Datalog update: | 2025-04-05 08:16:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL O'LOUGHLIN |
||
ANNE MARIE O'LOUGHLIN |
||
MICHAEL O'LOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE O'LOUGHLIN |
Director | ||
ROBERT DESMOND PALMER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0426160007 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP KILBRIDE | ||
DIRECTOR APPOINTED MR CHARLES ALISTAIR ROSS PASK | ||
DIRECTOR APPOINTED ROBERT SAYLES | ||
Change of details for United Tooling Solutions Ii Limited as a person with significant control on 2025-01-21 | ||
Director's details changed for Mr Paul Philip Kilbride on 2025-01-23 | ||
Director's details changed for Mr Christopher Taylor on 2025-01-23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0426160005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0426160006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0426160004 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JACKSON | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/11/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0426160003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0426160001 | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
PSC02 | Notification of United Tooling Solutions Ii Limited as a person with significant control on 2021-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE O'LOUGHLIN | |
PSC07 | CESSATION OF ANNE MARIE O'LOUGHLIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Michael O'loughlin on 2021-10-15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Anne Marie O'loughlin on 2013-03-25 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE O'LOUGHLIN | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE O'LOUGHLIN / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE O'LOUGHLIN / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O' LOUGHLIN / 05/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL O'LOUGHLIN on 2010-03-05 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371SR(NI) | 05/03/09 | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 05/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 05/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 05/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 05/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 05/03/03 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOL TOOLS & ABRASIVES LIMITED
MOL TOOLS & ABRASIVES LIMITED owns 1 domain names.
powertoolbiz.co.uk
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MOL TOOLS & ABRASIVES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84672199 | Drills of all kinds for working in the hand, with self-contained electric motor operating with an external source of power (excl. electropneumatic drills) | ||
![]() | 73170080 | Nails, tacks, drawing pins, corrugated nails, staples and similar articles, of iron or steel (excl. cold-pressed from wire, and staples in strips) | ||
![]() | 84672199 | Drills of all kinds for working in the hand, with self-contained electric motor operating with an external source of power (excl. electropneumatic drills) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |