Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P.C. PROCESS ENGINEERING LIMITED
Company Information for

A.P.C. PROCESS ENGINEERING LIMITED

BRIDGE HOUSE ENVIRONMENTAL CENTRE BRIDGE HOUSE LANE, FIVE OAKS ROAD, SLINFOLD, WEST SUSSEX, RH13 0QW,
Company Registration Number
02036387
Private Limited Company
Active

Company Overview

About A.p.c. Process Engineering Ltd
A.P.C. PROCESS ENGINEERING LIMITED was founded on 1986-07-11 and has its registered office in Slinfold. The organisation's status is listed as "Active". A.p.c. Process Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.P.C. PROCESS ENGINEERING LIMITED
 
Legal Registered Office
BRIDGE HOUSE ENVIRONMENTAL CENTRE BRIDGE HOUSE LANE
FIVE OAKS ROAD
SLINFOLD
WEST SUSSEX
RH13 0QW
Other companies in RH13
 
Filing Information
Company Number 02036387
Company ID Number 02036387
Date formed 1986-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 06:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.C. PROCESS ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.P.C. PROCESS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAMES RUSSELL SCOTT BOWDEN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WARBY
Company Secretary 2008-03-31 2018-02-19
CAROLE ELAINE BOYD
Company Secretary 1991-05-09 2008-03-31
ALAN BOYD
Director 1991-05-09 2008-03-31
MICHAEL HARVEY HERBERT
Director 2001-06-21 2008-03-31
CAROLE ELAINE BOYD
Director 1991-05-09 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RUSSELL SCOTT BOWDEN ERG (AIR POLLUTION CONTROL) LIMITED Director 2001-10-18 CURRENT 1978-09-14 Active
JAMES RUSSELL SCOTT BOWDEN ERG PROCESS TECHNOLOGIES LIMITED Director 2001-10-18 CURRENT 2001-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-06-12CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-03AP01DIRECTOR APPOINTED MR PETER IAN BATT
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM Enterprise House Foundry Lane Horsham West Sussex RH13 5PX
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-02-22TM02Termination of appointment of David James Warby on 2018-02-19
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AA01Current accounting period shortened from 31/03/16 TO 28/02/16
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0109/05/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0109/05/11 ANNUAL RETURN FULL LIST
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0109/05/10 ANNUAL RETURN FULL LIST
2009-10-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29395Particulars of a mortgage or charge / charge no: 3
2009-05-28363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-08363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ENTERPRISE HOUSE FOUNDARY LANE HORSHAM WEST SUSSEX RH13 5QG
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY CAROLE BOYD
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HERBERT
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN BOYD
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2008-04-11288aSECRETARY APPOINTED DAVID JAMES WARBY
2008-04-11288aDIRECTOR APPOINTED JAMES RUSSELL SCOTT BOWDEN
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-15363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-09363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-07-0988(2)RAD 21/06/01--------- £ SI 500@1=500 £ IC 500/1000
2000-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1997-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-17CERTNMCOMPANY NAME CHANGED KIMBERCROWN LIMITED CERTIFICATE ISSUED ON 18/09/97
1997-06-19363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
1997-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-05-14363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-14363sRETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-06-27363sRETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS
1994-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.P.C. PROCESS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.P.C. PROCESS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-29 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-15 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-08-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.P.C. PROCESS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of A.P.C. PROCESS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P.C. PROCESS ENGINEERING LIMITED
Trademarks
We have not found any records of A.P.C. PROCESS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P.C. PROCESS ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A.P.C. PROCESS ENGINEERING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.P.C. PROCESS ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P.C. PROCESS ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.P.C. PROCESS ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.