ADVANCED PRECISION TOOLS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8SF

Company number 01565141
Status Active
Incorporation Date 1 June 1981
Company Type Private Limited Company
Address 27 SPRINGFIELD AVENUE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, ENGLAND, RG27 8SF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Unit 2 Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 27 Springfield Avenue Hartley Wintney Hook Hampshire RG27 8SF on 13 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of ADVANCED PRECISION TOOLS LIMITED are www.advancedprecisiontools.co.uk, and www.advanced-precision-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Blackwater Rail Station is 5.8 miles; to Farnborough (Main) Rail Station is 6.5 miles; to Farnham Rail Station is 8.3 miles; to Bentley (Hants) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Precision Tools Limited is a Private Limited Company. The company registration number is 01565141. Advanced Precision Tools Limited has been working since 01 June 1981. The present status of the company is Active. The registered address of Advanced Precision Tools Limited is 27 Springfield Avenue Hartley Wintney Hook Hampshire England Rg27 8sf. The company`s financial liabilities are £71.81k. It is £3.09k against last year. The cash in hand is £32.8k. It is £0.86k against last year. And the total assets are £104.14k, which is £4.3k against last year. WARNER, Susan Elizabeth is a Secretary of the company. WARNER, Michael Graham is a Director of the company. Secretary CHADD, Dorothea Ann has been resigned. Director AYLING, Dudley John has been resigned. Director CHADD, David Henry has been resigned. Director HIGGINS, Richard Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


advanced precision tools Key Finiance

LIABILITIES £71.81k
+4%
CASH £32.8k
+2%
TOTAL ASSETS £104.14k
+4%
All Financial Figures

Current Directors

Secretary
WARNER, Susan Elizabeth
Appointed Date: 08 June 2005

Director

Resigned Directors

Secretary
CHADD, Dorothea Ann
Resigned: 07 June 2005

Director
AYLING, Dudley John
Resigned: 30 October 1991
90 years old

Director
CHADD, David Henry
Resigned: 23 January 2006
84 years old

Director
HIGGINS, Richard Mark
Resigned: 30 October 1991
78 years old

Persons With Significant Control

Mr Michael Graham Warner
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

ADVANCED PRECISION TOOLS LIMITED Events

13 Apr 2017
Registered office address changed from Unit 2 Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 27 Springfield Avenue Hartley Wintney Hook Hampshire RG27 8SF on 13 April 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 15,000

...
... and 61 more events
29 Sep 1988
Return made up to 14/09/88; full list of members

30 Dec 1987
Full accounts made up to 31 March 1987

30 Dec 1987
Return made up to 18/12/87; full list of members

30 Dec 1986
Full accounts made up to 31 March 1986

30 Dec 1986
Return made up to 12/12/86; full list of members

ADVANCED PRECISION TOOLS LIMITED Charges

12 April 1984
Debenture
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…