Company NameApc Wireless Solutions Ltd
DirectorChristopher Mark Lynch
Company StatusActive
Company Number06507188
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 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
Appointed28 August 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMustang House Allshots Industrial Estate
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Director NameMr David James Bell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Cottage Oak Road
Halstead
Essex
CO9 1LX
Secretary NameMr David James Bell
NationalityBritish
StatusResigned
Appointed28 August 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage Oak Road
Halstead
Essex
CO9 1LX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteapcsolutionsuk.com
Email address[email protected]
Telephone0845 8123118
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

100 at £1Christopher Lynch
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

1 March 2016Delivered on: 2 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
29 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 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 (7 pages)
17 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Director's details changed for Mr Christopher Mark Lynch on 24 July 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of Christopher Lynch as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Christopher Lynch as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Notification of Carla Lynch as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Carla Lynch as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 December 2016Amended accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2016Amended accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
2 March 2016Registration of charge 065071880001, created on 1 March 2016 (5 pages)
2 March 2016Registration of charge 065071880001, created on 1 March 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
10 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page)
15 July 2014Termination of appointment of David James Bell as a secretary on 1 April 2014 (1 page)
15 July 2014Termination of appointment of David James Bell as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of David James Bell as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of David James Bell as a director on 1 April 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(5 pages)
19 February 2014Director's details changed for Mr David James Bell on 18 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Christopher Mark Lynch on 18 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr David James Bell on 18 February 2014 (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
19 February 2014Director's details changed for Mr David James Bell on 18 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Christopher Mark Lynch on 18 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr David James Bell on 18 February 2014 (1 page)
27 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
27 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (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 David James Bell 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 18 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 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 18/02/09; full list of members (10 pages)
9 March 2009Return made up to 18/02/09; full list of members (10 pages)
27 October 2008Registered office changed on 27/10/2008 from fox & pheasant trading est tyburn hill colcester road colchester CO6 2PS (1 page)
27 October 2008Registered office changed on 27/10/2008 from fox & pheasant trading est tyburn hill colcester road colchester CO6 2PS (1 page)
28 August 2008Director appointed mr david james bell (1 page)
28 August 2008Director appointed mr christopher mark lynch (1 page)
28 August 2008Secretary appointed mr david james bell (1 page)
28 August 2008Director appointed mr christopher mark lynch (1 page)
28 August 2008Secretary appointed mr david james bell (1 page)
28 August 2008Director appointed mr david james bell (1 page)
18 February 2008Incorporation (13 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Incorporation (13 pages)
18 February 2008Secretary resigned (1 page)