Company NameDress Code Nine Limited
DirectorsChristopher Mark Lynch and Carla Lynch
Company StatusActive
Company Number06640523
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Previous NameApc Access Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher Mark Lynch
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(1 month, 3 weeks 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
Secretary NameMr Christopher Mark Lynch
StatusCurrent
Appointed01 April 2014(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressMustang House Allshots Industrial Estate
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
Director NameMrs Carla Lynch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMustang House Allshot 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(1 month, 3 weeks 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(1 month, 3 weeks 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
Appointed08 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.apcsolutionsuk.com
Email address[email protected]
Telephone0845 8123119
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 £1Mr Christopher Mark 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 Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
9 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
17 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Appointment of Mrs Carla Lynch as a director on 20 February 2020 (2 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
4 October 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
6 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
16 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
17 July 2017Notification of Christopher Mark Lynch as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
17 July 2017Notification of Christopher Mark Lynch as a person with significant control on 6 April 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
6 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Appointment of Mr Christopher Mark Lynch as a secretary (2 pages)
10 July 2014Appointment of Mr Christopher Mark Lynch as a secretary (2 pages)
9 July 2014Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages)
9 July 2014Termination of appointment of David Bell as a secretary (1 page)
9 July 2014Termination of appointment of David Bell as a director (1 page)
9 July 2014Termination of appointment of David Bell as a secretary (1 page)
9 July 2014Termination of appointment of David Bell as a director (1 page)
9 July 2014Director's details changed for Mr Christopher Mark Lynch on 8 July 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 July 2013Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 July 2013Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 July 2013Secretary's details changed for Mr David James Bell on 1 July 2013 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from fox & phesant trading estate tyburn hill colchester road white colne CO6 2PS uk (1 page)
27 October 2008Registered office changed on 27/10/2008 from fox & phesant trading estate tyburn hill colchester road white colne CO6 2PS uk (1 page)
28 August 2008Secretary appointed mr david james bell (1 page)
28 August 2008Director appointed mr david james bell (1 page)
28 August 2008Director appointed mr christopher mark lynch (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)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)