UKBizDB.co.uk

A & P TOOLS AND PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Allan House, 10, John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Ford Road, Chertsey, England, KT16 8HG

Director18 May 2018Active
7b Westleigh Avenue, Putney, London, SW15 6RF

Secretary05 December 2002Active
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE

Secretary01 July 2005Active
4 Claymore, Hemel Hempstead, HP2 6LL

Secretary28 February 1993Active
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

Director28 July 1995Active
The Tile House Woodland Drive, East Horsley, Leatherhead, KT24 5AN

Director-Active
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE

Director01 September 2006Active
Bury End Farm Ashwell Road, Hinxworth, Baldock, SG7 5HT

Director26 July 1991Active
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE

Director01 July 2005Active
4 Claymore, Hemel Hempstead, HP2 6LL

Director-Active
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE

Director31 March 2011Active
Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE

Director-Active
10 Sayes Court, Addlestone, KT15 1LZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Address

Change registered office address company with date old address new address.

Download
2023-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-21Insolvency

Liquidation disclaimer notice.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-07Resolution

Resolution.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.