05255934 1.11.15 31.10.16 31.10.16 Company accounts Private Limited Company FY true false true false false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure052559342015-10-31052559342016-10-31052559342015-11-012016-10-31052559342014-10-31052559342014-11-012015-10-31052559342015-10-3105255934ns12:England2015-11-012016-10-3105255934ns14:PoundSterling2015-11-012016-10-3105255934ns7:Director12015-11-012016-10-3105255934ns7:OrdinaryShareClass12015-11-012016-10-3105255934ns7:RegisteredOffice2015-11-012016-10-3105255934ns7:EntityAccountantsOrAuditors2015-11-012016-10-3105255934ns5:PlantMachinery2015-11-012016-10-3105255934ns5:FixturesFittings2015-11-012016-10-3105255934ns5:MotorVehicles2015-11-012016-10-3105255934ns7:OrdinaryShareClass12016-10-3105255934ns7:OrdinaryShareClass12015-10-3105255934ns7:Director12015-10-3105255934ns7:Director12014-10-3105255934ns7:Director12014-11-012015-10-3105255934ns7:Director12016-10-3105255934ns7:Director12015-10-31
REGISTERED NUMBER: 05255934 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 October 2016

for

A&P Engineering Services (Manchester)Ltd

A&P Engineering Services (Manchester)Ltd (Registered number: 05255934)






Contents of the Abbreviated Accounts
for the Year Ended 31 October 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

A&P Engineering Services (Manchester)Ltd

Company Information
for the Year Ended 31 October 2016







DIRECTOR: JL Morris





REGISTERED OFFICE: Marsland Chambers
1A Marsland Road
Sale Moor
Cheshire
M33 3HP





REGISTERED NUMBER: 05255934 (England and Wales)





ACCOUNTANTS: A&C Chartered Accountants
Marsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP

A&P Engineering Services (Manchester)Ltd (Registered number: 05255934)

Abbreviated Balance Sheet
31 October 2016

31.10.16 31.10.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 48,556 24,988

CURRENT ASSETS
Debtors 33,623 65,990
Cash at bank and in hand 20,913 17,458
54,536 83,448
CREDITORS
Amounts falling due within one year 56,657 88,769
NET CURRENT LIABILITIES (2,121 ) (5,321 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

46,435

19,667

CREDITORS
Amounts falling due after more than one
year

(21,727

)

-

PROVISIONS FOR LIABILITIES (5,942 ) (810 )
NET ASSETS 18,766 18,857

CAPITAL AND RESERVES
Called up share capital 3 1 1
Profit and loss account 18,765 18,856
SHAREHOLDERS' FUNDS 18,766 18,857

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 October 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 October 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

A&P Engineering Services (Manchester)Ltd (Registered number: 05255934)

Abbreviated Balance Sheet - continued
31 October 2016


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 31 July 2017 and were signed by:





JL Morris - Director


A&P Engineering Services (Manchester)Ltd (Registered number: 05255934)

Notes to the Abbreviated Accounts
for the Year Ended 31 October 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Plant and machinery - 25% on reducing balance
Office equipment - 25% on reducing balance
Motor vehicles - 25% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2015 77,303
Additions 35,024
Disposals (12,500 )
At 31 October 2016 99,827
DEPRECIATION
At 1 November 2015 52,315
Charge for year 9,164
Eliminated on disposal (10,208 )
At 31 October 2016 51,271
NET BOOK VALUE
At 31 October 2016 48,556
At 31 October 2015 24,988

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.10.16 31.10.15
value: £    £   
1 Ordinary 1 1 1

A&P Engineering Services (Manchester)Ltd (Registered number: 05255934)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 October 2016

4. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 October 2016 and
31 October 2015:

31.10.16 31.10.15
£    £   
JL Morris
Balance outstanding at start of year 31,185 44,617
Amounts repaid (31,185 ) (13,432 )
Balance outstanding at end of year - 31,185

5. RELATED PARTY DISCLOSURES

During the year ended 31 October 2016, J L Morris, the director, controlled the company by virtue of a
controlling interest of 100% of the issued ordinary share capital.