This company is commonly known as A & P Tools And Products Limited. The company was founded 77 years ago and was given the registration number 00415532. The firm's registered office is in LONDON. You can find them at Allan House, 10, John Princes Street, London, . This company's SIC code is 25620 - Machining.
Name | : | A & P TOOLS AND PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00415532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 1946 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allan House, 10, John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Ford Road, Chertsey, England, KT16 8HG | Director | 18 May 2018 | Active |
7b Westleigh Avenue, Putney, London, SW15 6RF | Secretary | 05 December 2002 | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Secretary | 01 July 2005 | Active |
4 Claymore, Hemel Hempstead, HP2 6LL | Secretary | 28 February 1993 | Active |
10 Sayes Court, Addlestone, KT15 1LZ | Secretary | - | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Director | - | Active |
Nortons Farm Spurlands End Road, Great Kingshill, High Wycombe, HP15 6PF | Director | 28 July 1995 | Active |
The Tile House Woodland Drive, East Horsley, Leatherhead, KT24 5AN | Director | - | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Director | 01 September 2006 | Active |
Bury End Farm Ashwell Road, Hinxworth, Baldock, SG7 5HT | Director | 26 July 1991 | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Director | 01 July 2005 | Active |
4 Claymore, Hemel Hempstead, HP2 6LL | Director | - | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Director | 31 March 2011 | Active |
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE | Director | - | Active |
10 Sayes Court, Addlestone, KT15 1LZ | Director | - | Active |
Mr Yasar Khan | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Ford Road, Chertsey, England, KT16 8HG |
Nature of control | : |
|
Drimount Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fordwater Trading Estate, Ford Road, Chertsey, England, KT16 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2019-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.