Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Director Name | David James Bell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Deerleap Way Braintree Essex CM7 8FH |
Director Name | Mr Paul Leonard Shuttlewood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Nounsley Road Nounsley Essex CM3 2NF |
Secretary Name | Mr Paul Leonard Shuttlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Nounsley Road Nounsley Essex CM3 2NF |
Director Name | Christopher John Smith |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2005) |
Role | Company Director |
Correspondence Address | 17 Millers Croft Great Baddow Essex CM2 8JL |
Director Name | Mr David James Bell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Horse Cottage Oak Road Halstead Essex CO9 1LX |
Secretary Name | Mr David James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage Oak Road Halstead Essex CO9 1LX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.apcsolutionsuk.com |
---|---|
Email address | [email protected] |
Telephone | 03331500140 |
Telephone region | Unknown |
Registered Address | Mustang House Allshots Industrial Estate Woodhouse Lane Kelvedon Essex CO5 9DF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Apc Wireless Solutions LTD 99.95% E |
---|---|
100 at £1 | Apc Wireless Solutions LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,922 |
Cash | £22,428 |
Current Liabilities | £237,196 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
29 October 2009 | Delivered 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 1998 | Delivered 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 |
21 December 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
7 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
28 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 July 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
30 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
21 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
4 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
17 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 October 2014 | Termination of appointment of David James Bell as a director on 22 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David James Bell as a secretary on 22 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David James Bell as a director on 22 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David James Bell as a secretary on 22 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Director's details changed for Mr Christopher Mark Lynch on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Mr David James Bell on 17 February 2014 (1 page) |
17 February 2014 | Secretary's details changed for Mr David James Bell on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr David James Bell on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Christopher Mark Lynch on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr David James Bell on 17 February 2014 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Director's details changed for Mr David James Bell on 17 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Christopher Mark Lynch on 17 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Mark Lynch on 17 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David James Bell on 17 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (10 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Registered 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 2008 | Registered 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 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
27 February 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members
|
21 March 2006 | Return made up to 17/02/06; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 March 2005 | Return made up to 17/02/05; full list of members
|
1 March 2005 | Return made up to 17/02/05; full list of members
|
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
21 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
1 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
18 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 September 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
19 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
15 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
16 February 2001 | Return made up to 17/02/01; full list of members
|
16 February 2001 | Return made up to 17/02/01; full list of members
|
16 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
16 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: unit 5 woodhouse lane kelvedon colchester essex CO5 9DF (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: unit 5 woodhouse lane kelvedon colchester essex CO5 9DF (1 page) |
16 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
16 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
3 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
17 February 1998 | Incorporation (13 pages) |
17 February 1998 | Incorporation (13 pages) |