Company NameA P C Solutions (UK) Limited
DirectorChristopher Mark Lynch
Company StatusActive
Company Number03511687
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christopher Mark Lynch
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMustang House Allshots Industrial Estate
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Director NameDavid James Bell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Deerleap Way
Braintree
Essex
CM7 8FH
Director NameMr Paul Leonard Shuttlewood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Nounsley Road
Nounsley
Essex
CM3 2NF
Secretary NameMr Paul Leonard Shuttlewood
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Nounsley Road
Nounsley
Essex
CM3 2NF
Director NameChristopher John Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2005)
RoleCompany Director
Correspondence Address17 Millers Croft
Great Baddow
Essex
CM2 8JL
Director NameMr David James Bell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Cottage Oak Road
Halstead
Essex
CO9 1LX
Secretary NameMr David James Bell
NationalityBritish
StatusResigned
Appointed03 October 2006(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 22 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage Oak Road
Halstead
Essex
CO9 1LX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.apcsolutionsuk.com
Email address[email protected]
Telephone03331500140
Telephone regionUnknown

Location

Registered AddressMustang House Allshots Industrial Estate
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Apc Wireless Solutions LTD
99.95%
E
100 at £1Apc Wireless Solutions LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£260,922
Cash£22,428
Current Liabilities£237,196

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

29 October 2009Delivered on: 3 November 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
2 March 1998Delivered on: 11 March 1998
Satisfied on: 28 November 2009
Persons entitled: Midland 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.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
9 January 2023Confirmation statement made on 25 November 2022 with updates (5 pages)
28 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 July 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
21 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
4 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
17 December 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,100
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200,100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200,100
(4 pages)
24 October 2014Termination of appointment of David James Bell as a director on 22 October 2014 (1 page)
24 October 2014Termination of appointment of David James Bell as a secretary on 22 October 2014 (1 page)
24 October 2014Termination of appointment of David James Bell as a director on 22 October 2014 (1 page)
24 October 2014Termination of appointment of David James Bell as a secretary on 22 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Director's details changed for Mr Christopher Mark Lynch on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for Mr David James Bell on 17 February 2014 (1 page)
17 February 2014Secretary's details changed for Mr David James Bell on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr David James Bell on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Christopher Mark Lynch on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,100
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,100
(6 pages)
17 February 2014Director's details changed for Mr David James Bell on 17 February 2014 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 200,100
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 200,100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 200,100
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract for e shares 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract for e shares 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
11 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 200,100
(4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for Mr David James Bell on 17 February 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Christopher Mark Lynch on 17 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Mark Lynch on 17 February 2010 (2 pages)
9 March 2010Director's details changed for Mr David James Bell on 17 February 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 March 2009Return made up to 17/02/09; full list of members (10 pages)
9 March 2009Return made up to 17/02/09; full list of members (10 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Registered office changed on 27/10/2008 from the fox & pheasant trading estate tyburn hill colchester road white colne essex CO6 2PS (1 page)
27 October 2008Registered office changed on 27/10/2008 from the fox & pheasant trading estate tyburn hill colchester road white colne essex CO6 2PS (1 page)
27 February 2008Amended accounts made up to 31 March 2007 (8 pages)
27 February 2008Amended accounts made up to 31 March 2007 (8 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 March 2007Return made up to 17/02/07; full list of members (8 pages)
30 March 2007Return made up to 17/02/07; full list of members (8 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/03/06
(9 pages)
21 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/03/06
(9 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
21 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
19 February 2002Return made up to 17/02/02; full list of members (6 pages)
19 February 2002Return made up to 17/02/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
15 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Full accounts made up to 29 February 2000 (10 pages)
16 August 2000Full accounts made up to 29 February 2000 (10 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: unit 5 woodhouse lane kelvedon colchester essex CO5 9DF (1 page)
5 January 2000Registered office changed on 05/01/00 from: unit 5 woodhouse lane kelvedon colchester essex CO5 9DF (1 page)
16 November 1999Full accounts made up to 28 February 1999 (10 pages)
16 November 1999Full accounts made up to 28 February 1999 (10 pages)
3 March 1999Return made up to 17/02/99; full list of members (6 pages)
3 March 1999Return made up to 17/02/99; full list of members (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
17 February 1998Incorporation (13 pages)
17 February 1998Incorporation (13 pages)