Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Director Name | Mr David James Bell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 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 | 28 August 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage Oak Road Halstead Essex CO9 1LX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | apcsolutionsuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8123118 |
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 |
100 at £1 | Christopher Lynch 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
28 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
29 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 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 (7 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Director's details changed for Mr Christopher Mark Lynch on 24 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Notification of Christopher Lynch as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Christopher Lynch as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Carla Lynch as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Carla Lynch as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 December 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
2 March 2016 | Registration of charge 065071880001, created on 1 March 2016 (5 pages) |
2 March 2016 | Registration of charge 065071880001, created on 1 March 2016 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of David James Bell as a director on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of David James Bell as a director on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of David James Bell as a director on 1 April 2014 (1 page) |
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
19 February 2014 | Director's details changed for Mr David James Bell on 18 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Christopher Mark Lynch on 18 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mr David James Bell on 18 February 2014 (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Director's details changed for Mr David James Bell on 18 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Christopher Mark Lynch on 18 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mr David James Bell on 18 February 2014 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 28 February 2010 (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 David James Bell 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 18 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 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (10 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from fox & pheasant trading est tyburn hill colcester road colchester CO6 2PS (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from fox & pheasant trading est tyburn hill colcester road colchester CO6 2PS (1 page) |
28 August 2008 | Director appointed mr david james bell (1 page) |
28 August 2008 | Director appointed mr christopher mark lynch (1 page) |
28 August 2008 | Secretary appointed mr david james bell (1 page) |
28 August 2008 | Director appointed mr christopher mark lynch (1 page) |
28 August 2008 | Secretary appointed mr david james bell (1 page) |
28 August 2008 | Director appointed mr david james bell (1 page) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Secretary resigned (1 page) |