Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Secretary Name | Mr Christopher Mark Lynch |
---|---|
Status | Current |
Appointed | 01 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Mustang House Allshots Industrial Estate Woodhouse Lane Kelvedon Essex CO5 9DF |
Director Name | Mrs Carla Lynch |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mustang House Allshot Industrial Estate 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(1 month, 3 weeks 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(1 month, 3 weeks 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 | 08 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.apcsolutionsuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8123119 |
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 | Mr Christopher Mark 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 | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 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 8 July 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
28 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 February 2020 | Appointment of Mrs Carla Lynch as a director on 20 February 2020 (2 pages) |
26 February 2020 | Resolutions
|
4 October 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Christopher Mark Lynch as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Christopher Mark Lynch as a person with significant control on 6 April 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
6 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Christopher Mark Lynch as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Christopher Mark Lynch as a secretary (2 pages) |
9 July 2014 | Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of David Bell as a secretary (1 page) |
9 July 2014 | Termination of appointment of David Bell as a director (1 page) |
9 July 2014 | Termination of appointment of David Bell as a secretary (1 page) |
9 July 2014 | Termination of appointment of David Bell as a director (1 page) |
9 July 2014 | Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 July 2013 | Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from fox & phesant trading estate tyburn hill colchester road white colne CO6 2PS uk (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from fox & phesant trading estate tyburn hill colchester road white colne CO6 2PS uk (1 page) |
28 August 2008 | Secretary appointed mr david james bell (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 | 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) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |