Having been setup in 1946, A & P Tools & Products Ltd are based in Chertsey, Surrey, it has a status of "Active". There are 8 directors listed as Khan, Yasar, Colby, William Marcus, Denny, Graham, Garling, Barbara Lynne, Gregory, Michael Philip, Hazell, Kenneth Ian, Negus, John Patrick, Smith, Ivor Richard for A & P Tools & Products Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Yasar | 18 May 2018 | - | 1 |
COLBY, William Marcus | N/A | 30 November 1991 | 1 |
DENNY, Graham | 01 September 2006 | 18 May 2018 | 1 |
GARLING, Barbara Lynne | 26 July 1991 | 18 February 1994 | 1 |
GREGORY, Michael Philip | 01 July 2005 | 18 February 2017 | 1 |
HAZELL, Kenneth Ian | N/A | 05 December 2002 | 1 |
NEGUS, John Patrick | N/A | 31 August 2013 | 1 |
SMITH, Ivor Richard | N/A | 28 February 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
PSC04 - N/A | 15 April 2020 | |
CH01 - Change of particulars for director | 15 April 2020 | |
AA - Annual Accounts | 26 August 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
MR04 - N/A | 26 October 2018 | |
MR04 - N/A | 26 October 2018 | |
MR04 - N/A | 26 October 2018 | |
AP01 - Appointment of director | 29 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
TM02 - Termination of appointment of secretary | 18 May 2018 | |
CS01 - N/A | 27 April 2018 | |
PSC01 - N/A | 24 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
PSC07 - N/A | 20 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
MR04 - N/A | 22 November 2017 | |
MR01 - N/A | 02 November 2017 | |
MR01 - N/A | 02 November 2017 | |
CS01 - N/A | 25 April 2017 | |
TM01 - Termination of appointment of director | 18 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 28 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
MR04 - N/A | 18 March 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
MR01 - N/A | 16 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 06 February 2013 | |
CH01 - Change of particulars for director | 27 April 2012 | |
CH01 - Change of particulars for director | 27 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH03 - Change of particulars for secretary | 24 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
363s - Annual Return | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
AA - Annual Accounts | 16 November 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 25 February 1999 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 27 December 1996 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 02 February 1996 | |
287 - Change in situation or address of Registered Office | 16 January 1996 | |
288 - N/A | 18 September 1995 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 20 June 1994 | |
288 - N/A | 08 March 1994 | |
AA - Annual Accounts | 04 March 1994 | |
363s - Annual Return | 28 May 1993 | |
288 - N/A | 05 March 1993 | |
AA - Annual Accounts | 01 February 1993 | |
288 - N/A | 17 June 1992 | |
363s - Annual Return | 16 June 1992 | |
288 - N/A | 08 June 1992 | |
AA - Annual Accounts | 08 June 1992 | |
363b - Annual Return | 22 August 1991 | |
AUD - Auditor's letter of resignation | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
287 - Change in situation or address of Registered Office | 05 August 1991 | |
AA - Annual Accounts | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
288 - N/A | 26 October 1990 | |
288 - N/A | 12 October 1990 | |
363 - Annual Return | 11 July 1990 | |
AA - Annual Accounts | 28 June 1990 | |
288 - N/A | 03 May 1990 | |
CERTNM - Change of name certificate | 16 October 1989 | |
363 - Annual Return | 07 August 1989 | |
AA - Annual Accounts | 07 August 1989 | |
287 - Change in situation or address of Registered Office | 22 March 1989 | |
CERTNM - Change of name certificate | 11 November 1988 | |
AA - Annual Accounts | 28 February 1988 | |
363 - Annual Return | 28 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1987 | |
363 - Annual Return | 11 June 1987 | |
AA - Annual Accounts | 11 June 1987 | |
395 - Particulars of a mortgage or charge | 26 May 1987 | |
395 - Particulars of a mortgage or charge | 16 April 1987 | |
MISC - Miscellaneous document | 20 June 1980 | |
NEWINC - New incorporation documents | 22 July 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 11 April 2014 | Fully Satisfied |
N/A |
Legal charge | 26 May 2005 | Fully Satisfied |
N/A |
Debenture | 11 May 2005 | Fully Satisfied |
N/A |
Legal charge | 19 May 1987 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 April 1987 | Fully Satisfied |
N/A |
Further guarantee & debenture | 09 May 1985 | Fully Satisfied |
N/A |
Further guarantee & debenture | 19 April 1982 | Fully Satisfied |
N/A |
Further guarantee & debenture | 28 January 1982 | Fully Satisfied |
N/A |
Further guarantee & debenture | 24 November 1972 | Fully Satisfied |
N/A |