Company NameA P Direct Limited
DirectorAlan Paul Dugdale
Company StatusActive
Company Number05395813
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameA P D Plumbing And Electrical Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alan Paul Dugdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Ashcombe
Rochford
Essex
SS4 1SW
Secretary NameStella Mary Dugdale
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcombe
Rochford
Essex
SS4 1SW

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Alan Paul Dugdale
50.00%
Ordinary
250 at £1Stella Dugdale
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,995
Current Liabilities£68,432

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
3 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 June 2022Change of details for Mr Alan Paul Dugdale as a person with significant control on 4 February 2022 (2 pages)
24 May 2022Termination of appointment of Stella Mary Dugdale as a secretary on 12 May 2022 (1 page)
10 May 2022Director's details changed for Mr Alan Paul Dugdale on 10 May 2022 (2 pages)
10 May 2022Change of details for Mr Alan Paul Dugdale as a person with significant control on 10 May 2022 (2 pages)
6 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2015Company name changed a p d plumbing and electrical LIMITED\certificate issued on 19/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 April 2015Company name changed a p d plumbing and electrical LIMITED\certificate issued on 19/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(4 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alan Paul Dugdale on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan Paul Dugdale on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 17/03/08; no change of members (6 pages)
18 April 2008Return made up to 17/03/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 17/03/07; full list of members (6 pages)
3 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 3 ashcombe rochford essex SS4 1SW (1 page)
2 August 2005Registered office changed on 02/08/05 from: 3 ashcombe rochford essex SS4 1SW (1 page)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)