Check the

A & P TOOLS AND PRODUCTS LIMITED

Company
A & P TOOLS AND PRODUCTS LIMITED (00415532)

A & P TOOLS AND PRODUCTS

Phone: +44 (0)1932 567 246
A rating

ABOUT A & P TOOLS AND PRODUCTS LIMITED

Founded in 1946, A & P Tools and Products Ltd has been manufacturing precision machined components, assemblies and fabrications through sub-contract services for the Aerospace, Oil & gas, Automotive, Defence, Research & development, Tooling, Construction and Special machinery industries. We have also completed many challenging projects for some prestigious university research departments.

State of the art equipment coupled with a highly skilled workforce gives us the ability to supply challenging, complex fabrications and difficult to make machined parts with extremely close tolerances, improving product performance, life span and end user satisfaction.

Technical knowledge and flexibility has allowed A & P Tools and Products to penetrate various market sectors. In an ever-changing industrial world, this flexibility and capability are seen as key strengths.

A & P Tools and Products Ltd.

Company Reg No. 34564646 : VAT No. GB3426244

Founded in 1946, A & P Tools and Products Ltd has been manufacturing precision machined components, assemblies and fabrications through sub-contract services for the Aerospace, Oil & gas, Automotive, ...

We are committed to producing high-quality precision machined components from a range of hard or difficult to work with materials utilising the following areas: CNC milling – max. 2134mm x 813mm x 762mm, ...

A & P Tools and Products Ltd. Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE Phone : +44 (0)1932 567246 Fax : +44 (0)1932 567485 Email : Managing Director: Graham Denny Works ...

KEY FINANCES

Year
2015
Assets
£1031.11k ▼ £-110.04k (-9.64 %)
Cash
£311.67k ▲ £152.24k (95.49 %)
Liabilities
£245.52k ▼ £-77.9k (-24.09 %)
Net Worth
£785.59k ▼ £-32.15k (-3.93 %)

REGISTRATION INFO

Company name
A & P TOOLS AND PRODUCTS LIMITED
Company number
00415532
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1946
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
aptools-eng.co.uk
Phones
+44 (0)1932 567 246
+44 (0)1932 567 485
01932 567 246
01932 567 485
Registered Address
FORDWATER TRADING ESTATE,
FORD ROAD,
CHERTSEY,
SURREY,
KT16 8HE

ECONOMIC ACTIVITIES

25620
Machining

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

18 Feb 2017
Termination of appointment of Michael Philip Gregory as a director on 18 February 2017
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 38,500

CHARGES

11 April 2014
Status
Satisfied on 18 March 2015
Delivered
16 April 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

26 May 2005
Status
Outstanding
Delivered
16 June 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a plot 7 fordwater trading estate, ford…

11 May 2005
Status
Outstanding
Delivered
27 May 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

19 May 1987
Status
Satisfied on 20 March 2008
Delivered
26 May 1987
Persons entitled
Midland Bank PLC
Description
F/H plot 7 fordwater trading estate, ford road, chertsey…

13 April 1987
Status
Satisfied on 20 March 2008
Delivered
16 April 1987
Persons entitled
Midland Bank PLC
Description
Fixed charge over all book debts & other debts owing to the…

9 May 1985
Status
Satisfied
Delivered
16 May 1985
Persons entitled
Barclays Bank PLC
Description
All that property undertaking and assets charges by the…

19 April 1982
Status
Satisfied
Delivered
23 April 1982
Persons entitled
Barclays Bank PLC
Description
All that property, undertaking and assets charged by the…

28 January 1982
Status
Satisfied
Delivered
9 February 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges undertaking and all property and…

24 November 1972
Status
Satisfied
Delivered
9 December 1982
Persons entitled
Barclays Bank PLC
Description
All that property undertaking and assets charges by the…

See Also


Last update 2018

A & P TOOLS AND PRODUCTS LIMITED DIRECTORS

Michael Philip Gregory

  Acting
Appointed
01 July 2005
Role
Secretary
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Name
GREGORY, Michael Philip

Graham Denny

  Acting
Appointed
01 September 2006
Occupation
Precision Engineering
Role
Director
Age
50
Nationality
British
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Country Of Residence
United Kingdom
Name
DENNY, Graham

Paul Edward Lucas

  Acting
Appointed
31 March 2011
Occupation
None
Role
Director
Age
70
Nationality
British
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Country Of Residence
United Kingdom
Name
LUCAS, Paul Edward

David Glynn Ashby

  Resigned
Appointed
05 December 2002
Resigned
01 July 2005
Role
Secretary
Address
7b Westleigh Avenue, Putney, London, SW15 6RF
Name
ASHBY, David Glynn

Kenneth Ian Hazell

  Resigned
Appointed
28 February 1993
Resigned
05 December 2002
Role
Secretary
Address
4 Claymore, Hemel Hempstead, Hertfordshire, HP2 6LL
Name
HAZELL, Kenneth Ian

Ivor Richard Smith

  Resigned
Resigned
28 February 1993
Role
Secretary
Address
10 Sayes Court, Addlestone, Surrey, KT15 1LZ
Name
SMITH, Ivor Richard

David Glynn Ashby

  Resigned
Resigned
15 March 2016
Occupation
Barrister
Role
Director
Age
84
Nationality
British
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Country Of Residence
United Kingdom
Name
ASHBY, David Glynn

Rowland Clive Ashby

  Resigned
Appointed
28 July 1995
Resigned
31 March 2011
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Nortons Farm Spurlands End Road, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6PF
Country Of Residence
United Kingdom
Name
ASHBY, Rowland Clive

William Marcus Colby

  Resigned
Resigned
30 November 1991
Occupation
Stockbroker
Role
Director
Age
121
Nationality
British
Address
The Tile House Woodland Drive, East Horsley, Leatherhead, Surrey, KT24 5AN
Name
COLBY, William Marcus

Barbara Lynne Garling

  Resigned
Appointed
26 July 1991
Resigned
18 February 1994
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Bury End Farm Ashwell Road, Hinxworth, Baldock, Hertfordshire, SG7 5HT
Name
GARLING, Barbara Lynne

Michael Philip Gregory

  Resigned
Appointed
01 July 2005
Resigned
18 February 2017
Occupation
Works Director
Role
Director
Age
68
Nationality
British
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Country Of Residence
United Kingdom
Name
GREGORY, Michael Philip

Kenneth Ian Hazell

  Resigned
Resigned
05 December 2002
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
4 Claymore, Hemel Hempstead, Hertfordshire, HP2 6LL
Name
HAZELL, Kenneth Ian

John Patrick Negus

  Resigned
Resigned
31 August 2013
Occupation
Precision Engineer
Role
Director
Age
84
Nationality
British
Address
Fordwater Trading Estate, Ford Road, Chertsey, Surrey , KT16 8HE
Country Of Residence
United Kingdom
Name
NEGUS, John Patrick

Ivor Richard Smith

  Resigned
Resigned
28 February 1993
Occupation
Precision Engineer
Role
Director
Age
90
Nationality
British
Address
10 Sayes Court, Addlestone, Surrey, KT15 1LZ
Name
SMITH, Ivor Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.