Company NameAutomotive Production Technologies Limited
DirectorLee Darren Barber
Company StatusActive
Company Number02318622
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Secretary NameLee Darren Barber
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address68 Thorney Bay Road
Canvey Island
Essex
SS8 0HQ
Director NameMr Lee Darren Barber
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Thorney Bay Road
Canvey Island
Essex
SS8 0HQ
Director NameMr David Leonard Barber
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 April 2007)
RoleEngineer
Correspondence Address20 Meadow Court
George Close
Canvey Island
Essex
SS8 9PU

Contact

Websiteaptl.co.uk
Email address[email protected]
Telephone01268 691301
Telephone regionBasildon

Location

Registered Address14 Furtherwick Road
Canvey Island
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Lee Darren Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£388,546
Cash£141,596
Current Liabilities£64,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

14 April 1997Delivered on: 25 April 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 November 2021Registered office address changed from Mark Stephen Beckford and Company 14 Furtherwick Road Canvey Island Essex SS8 7AE England to 14 Furtherwick Road Canvey Island SS8 7AE on 10 November 2021 (1 page)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Registered office address changed from 120 Baker Street London W1U 6TU to Mark Stephen Beckford and Company 14 Furtherwick Road Canvey Island Essex SS8 7AE on 20 May 2019 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Lee Darren Barber on 1 October 2009 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Lee Darren Barber on 1 October 2009 (1 page)
7 November 2014Secretary's details changed for Lee Darren Barber on 1 October 2009 (1 page)
6 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 November 2013Director's details changed for Lee Darren Barber on 1 October 2009 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Lee Darren Barber on 1 October 2009 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Lee Darren Barber on 1 October 2009 (2 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (13 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (13 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (13 pages)
12 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
12 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
12 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
11 November 2011Director's details changed for Lee Darren Barber on 25 February 2011 (3 pages)
11 November 2011Director's details changed for Lee Darren Barber on 25 February 2011 (3 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2009Return made up to 07/11/08; full list of members (5 pages)
8 January 2009Return made up to 07/11/08; full list of members (5 pages)
9 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1R 9PB (2 pages)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1R 9PB (2 pages)
16 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 07/11/06; full list of members (7 pages)
6 December 2006Return made up to 07/11/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 December 2005Return made up to 07/11/05; full list of members (7 pages)
1 December 2005Return made up to 07/11/05; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2003Return made up to 07/11/03; full list of members (7 pages)
18 November 2003Return made up to 07/11/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2001Return made up to 07/11/01; full list of members (6 pages)
13 November 2001Return made up to 07/11/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Ad 01/04/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
10 August 2001Ad 01/04/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 07/11/99; full list of members (6 pages)
25 November 1999Return made up to 07/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 November 1995Return made up to 07/11/95; full list of members (6 pages)
13 November 1995Return made up to 07/11/95; full list of members (6 pages)