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

A.P. XPRESS LIMITED

KATHERINE HOUSE, WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD,
Company Registration Number
02622463
Private Limited Company
Active

Company Overview

About A.p. Xpress Ltd
A.P. XPRESS LIMITED was founded on 1991-06-20 and has its registered office in Potters Bar. The organisation's status is listed as "Active". A.p. Xpress Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.P. XPRESS LIMITED
 
Legal Registered Office
KATHERINE HOUSE
WYLLYOTTS PLACE
POTTERS BAR
HERTFORDSHIRE
EN6 2JD
Other companies in N11
 
Filing Information
Company Number 02622463
Company ID Number 02622463
Date formed 1991-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 06:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P. XPRESS 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. XPRESS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREAS PHOTIOU
Company Secretary 2003-08-12
GEORGE ANTONIOU GEORGIOU
Director 2003-08-12
CHRISTOPHER ANDREAS PHOTIOU
Director 2003-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTONIOU GEORGIOU
Company Secretary 2003-08-11 2003-08-12
HELEN PHOTIOU
Company Secretary 1991-06-25 2003-08-11
ANDREAS PHOTIOU
Director 1991-06-25 2003-08-11
AA COMPANY SERVICES LIMITED
Nominated Secretary 1991-06-20 1991-06-25
BUYVIEW LTD
Nominated Director 1991-06-20 1991-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREAS PHOTIOU APXPRESS HOLDINGS LIMITED Director 2018-03-16 CURRENT 2017-08-10 Active
CHRISTOPHER ANDREAS PHOTIOU RE-HASH (APPAREL BRANDING) LIMITED Director 2010-03-19 CURRENT 2010-03-15 Dissolved 2014-09-30
CHRISTOPHER ANDREAS PHOTIOU RE-HASHED (BRANDING) LIMITED Director 2010-03-19 CURRENT 2010-03-15 Dissolved 2016-03-08
CHRISTOPHER ANDREAS PHOTIOU ORIGINAL ZIPPER WORKS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2014-09-30
CHRISTOPHER ANDREAS PHOTIOU NEXT DAY SERVICE (APPAREL BRANDING) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2014-09-30
CHRISTOPHER ANDREAS PHOTIOU UNION MADE (APPAREL BRANDING) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2014-09-30
CHRISTOPHER ANDREAS PHOTIOU UNION MADE (EUROPE) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2014-09-30
CHRISTOPHER ANDREAS PHOTIOU ORIGINAL BUTTON WORKS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2016-03-08
CHRISTOPHER ANDREAS PHOTIOU UNION MADE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2016-03-08
CHRISTOPHER ANDREAS PHOTIOU ORIGINAL BRAND WORKS LIMITED Director 2007-09-18 CURRENT 2007-09-12 Dissolved 2016-03-08

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
2024-03-18DIRECTOR APPOINTED MR CHRISTOPHER ANDREAS PHOTIOU
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ANDREW PHOTIOU
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTONIOU GEORGIOU
2023-03-13DIRECTOR APPOINTED MR ANDREW PHOTIOU
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREAS PHOTIOU
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-25PSC02Notification of Apxpress Holdings Limited as a person with significant control on 2018-05-04
2018-05-25PSC07CESSATION OF CHRISTOPHER ANDREAS PHOTIOU AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1176
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREAS PHOTIOU
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM KATHRINE HOUSE 9 - 11 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREAS PHOTIOU
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM KATHRINE HOUSE 9 - 11 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND
2017-04-10AAMDAmended account small company full exemption
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM KATHERINE HOUSE 9 - 11 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM BUILDING 6 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1201176
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1201176
2015-07-24AR0120/06/15 ANNUAL RETURN FULL LIST
2015-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/15 FROM 115a Brunswick Park Road New Southgate London N11 1EA
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1201176
2014-07-31AR0120/06/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0120/06/13 ANNUAL RETURN FULL LIST
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-10AR0120/06/12 FULL LIST
2012-07-02RES01ALTER ARTICLES 08/01/2012
2012-06-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-20RES01ADOPT ARTICLES 23/01/2012
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-15AR0120/06/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AR0120/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTONIOU GEORGIOU / 20/06/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-0588(2)AD 18/07/08 GBP SI 176@1=176 GBP IC 1000/1176
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363sRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-11-24288bSECRETARY RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-07-23363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-29363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-05123£ NC 1000/501000 31/03/00
2000-05-0388(2)RAD 31/03/00--------- £ SI 998@1=998 £ IC 2/1000
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: XPRESS HOUSE 40 QUEENSLAND ROAD LONDON N7
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-16363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-07395PARTICULARS OF MORTGAGE/CHARGE
1996-07-14363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.P. XPRESS 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. XPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-24 Satisfied HSBC BANK PLC
DEBENTURE 2012-11-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-28 Satisfied THE CYPRUS POPULAR BANK LIMITED
DEBENTURE 1996-10-31 Satisfied THE CYPRUS POPULAR BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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. XPRESS LIMITED

Intangible Assets
Patents
We have not found any records of A.P. XPRESS LIMITED registering or being granted any patents
Domain Names

A.P. XPRESS LIMITED owns 4 domain names.

thestylefoundry.co.uk   union-made.co.uk   unionmade.co.uk   apxpress.co.uk  

Trademarks
We have not found any records of A.P. XPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P. XPRESS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as A.P. XPRESS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where A.P. XPRESS 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. XPRESS 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. XPRESS 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.