Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

A & p Tools And Products LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-06-30
Trade Debtors£622 -9,054%
Employees£17 -52.95%
Total assets£463,752 +92.40%

Details

Company type Private Limited Company, Liquidation
Company Number 00415532
Record last updated Sunday, May 20, 2018 1:53:41 AM UTC
Official Address Fordwater Trading Estate Ford Road Chertsey Surrey Kt168he Meads, Chertsey Meads
There are 14 companies registered at this street
Locality Chertsey Meads
Region England
Postal Code KT168HE
Sector Machining

Charts

Visits

A & P TOOLS AND PRODUCTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-12019-72024-92025-22025-301
Document Type Publication date Download link
Registry May 18, 2018 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry May 18, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Feb 16, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 16, 2018 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 16, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jan 7, 2016 Annual accounts Annual accounts
Registry Apr 17, 2015 Annual return Annual return
Registry Mar 18, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 28, 2015 Annual accounts Annual accounts
Registry Apr 29, 2014 Annual return Annual return
Registry Apr 29, 2014 Resignation of one Director Resignation of one Director
Registry Apr 16, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 15, 2013 Annual accounts Annual accounts
Registry Aug 31, 2013 Resignation of one Precision Engineer and one Director (a man) Resignation of one Precision Engineer and one Director (a man)
Registry May 1, 2013 Annual return Annual return
Financials Feb 6, 2013 Annual accounts Annual accounts
Registry Apr 27, 2012 Change of particulars for director Change of particulars for director
Registry Apr 27, 2012 Change of particulars for director 4155... Change of particulars for director 4155...
Registry Apr 24, 2012 Annual return Annual return
Registry Apr 24, 2012 Change of particulars for director Change of particulars for director
Registry Apr 24, 2012 Change of particulars for director 4155... Change of particulars for director 4155...
Registry Apr 24, 2012 Change of particulars for director Change of particulars for director
Registry Apr 24, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Jul 22, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2011 Resignation of one Director Resignation of one Director
Registry May 12, 2011 Annual return Annual return
Registry May 12, 2011 Change of particulars for director Change of particulars for director
Registry Mar 31, 2011 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Mar 31, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 21, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Annual return Annual return
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Registry Apr 21, 2010 Change of particulars for director 4155... Change of particulars for director 4155...
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Registry Apr 21, 2010 Change of particulars for director 4155... Change of particulars for director 4155...
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Financials Jan 14, 2010 Annual accounts Annual accounts
Registry Apr 22, 2009 Annual return Annual return
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry Jun 6, 2008 Annual return Annual return
Financials Apr 9, 2008 Annual accounts Annual accounts
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4155... Declaration of satisfaction in full or in part of a mortgage or charge 4155...
Registry May 18, 2007 Annual return Annual return
Registry Nov 17, 2006 Appointment of a director Appointment of a director
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Sep 1, 2006 Appointment of a man as Director and Precision Engineering Appointment of a man as Director and Precision Engineering
Registry May 11, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Sep 14, 2005 Appointment of a director Appointment of a director
Registry Sep 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2005 Appointment of a man as Works Director and Director Appointment of a man as Works Director and Director
Registry Jul 1, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 2005 Particulars of a mortgage or charge 4155... Particulars of a mortgage or charge 4155...
Registry Apr 20, 2005 Annual return Annual return
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry May 8, 2004 Annual return Annual return
Financials Apr 22, 2004 Annual accounts Annual accounts
Registry May 8, 2003 Annual return Annual return
Registry Dec 11, 2002 Resignation of a director Resignation of a director
Registry Dec 11, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 16, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Annual return Annual return
Financials Apr 26, 2002 Annual accounts Annual accounts
Registry May 18, 2001 Annual return Annual return
Financials Apr 30, 2001 Annual accounts Annual accounts
Registry May 19, 2000 Annual return Annual return
Financials Feb 9, 2000 Annual accounts Annual accounts
Registry May 11, 1999 Annual return Annual return
Financials Feb 25, 1999 Annual accounts Annual accounts
Registry May 7, 1998 Annual return Annual return
Financials Feb 12, 1998 Annual accounts Annual accounts
Registry Jul 7, 1997 Annual return Annual return
Financials Dec 27, 1996 Annual accounts Annual accounts
Registry May 7, 1996 Annual return Annual return
Financials Feb 2, 1996 Annual accounts Annual accounts
Registry Jan 16, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1995 Appointment of a man as Director Appointment of a man as Director
Registry Jun 21, 1995 Annual return Annual return
Financials Jan 24, 1995 Annual accounts Annual accounts
Registry Jun 20, 1994 Annual return Annual return
Registry Mar 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 4, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Resignation of a woman Resignation of a woman
Registry May 28, 1993 Annual return Annual return
Registry May 28, 1993 Director's particulars changed Director's particulars changed
Registry Mar 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Feb 1, 1993 Annual accounts Annual accounts
Registry Jun 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1992 Annual return Annual return
Registry Jun 16, 1992 Director's particulars changed Director's particulars changed
Registry Jun 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 8, 1992 Annual accounts Annual accounts
Registry Nov 30, 1991 Resignation of one Stockbroker and one Director (a man) Resignation of one Stockbroker and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)