ANDOVER PRECISION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 01359580
Status Active
Incorporation Date 23 March 1978
Company Type Private Limited Company
Address 59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Mr Andrew Masters on 1 August 2016. The most likely internet sites of ANDOVER PRECISION LIMITED are www.andoverprecision.co.uk, and www.andover-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andover Precision Limited is a Private Limited Company. The company registration number is 01359580. Andover Precision Limited has been working since 23 March 1978. The present status of the company is Active. The registered address of Andover Precision Limited is 59 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. . BRUCH, Peter John is a Director of the company. MASTERS, Andrew is a Director of the company. Secretary HINTON, Douglas Roger has been resigned. Secretary WESTWOOD, June has been resigned. Director BEDDOES, Christopher has been resigned. Director HINTON, Douglas Roger has been resigned. Director LANGSTON, David Charles has been resigned. Director MARSH, David Anthony has been resigned. Director PRESTON, George William has been resigned. Director SLACK, David John has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
BRUCH, Peter John
Appointed Date: 28 November 2014
61 years old

Director
MASTERS, Andrew
Appointed Date: 28 November 2014
57 years old

Resigned Directors

Secretary
HINTON, Douglas Roger
Resigned: 28 November 2014

Secretary
WESTWOOD, June
Resigned: 23 July 1996
Appointed Date: 01 November 1993

Director
BEDDOES, Christopher
Resigned: 08 June 2006
Appointed Date: 25 August 2004
73 years old

Director
HINTON, Douglas Roger
Resigned: 28 November 2014
78 years old

Director
LANGSTON, David Charles
Resigned: 10 September 1999
71 years old

Director
MARSH, David Anthony
Resigned: 28 November 2014
Appointed Date: 01 February 2009
74 years old

Director
PRESTON, George William
Resigned: 08 March 2016
Appointed Date: 28 November 2014
69 years old

Director
SLACK, David John
Resigned: 30 April 2012
Appointed Date: 01 April 1996
76 years old

Persons With Significant Control

Mr Peter John Bruch
Notified on: 24 October 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Andrew Masters
Notified on: 24 October 2016
57 years old
Nature of control: Right to appoint and remove directors

Ti Dos Aerospace Limited
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more

ANDOVER PRECISION LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 30 September 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
31 Oct 2016
Director's details changed for Mr Andrew Masters on 1 August 2016
14 Mar 2016
Termination of appointment of George William Preston as a director on 8 March 2016
10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 88 more events
20 Jun 1988
Accounts for a small company made up to 31 March 1987

03 May 1988
Return made up to 31/12/87; full list of members

15 Oct 1986
Return made up to 07/10/86; full list of members

25 Sep 1986
Full accounts made up to 31 March 1986

23 Mar 1978
Certificate of incorporation

ANDOVER PRECISION LIMITED Charges

11 December 2014
Charge code 0135 9580 0005
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
23 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 2 October 2014
Persons entitled: Douglas Roger Hinton and Robinson Gear (Management Services) Limited
Description: The whole of the company's business and assets.
1 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as units 1 & 2 marriott road netherton…
25 March 1982
Mortgage debenture
Delivered: 5 April 1982
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the f/h & l/h property…
1 February 1980
Debenture
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…