Company Information for A.P.R. INDUSTRIAL HOLDINGS LIMITED
MATRIX HOUSE, BASING VIEW, BASINGSTOKE, RG21 4DZ,
|
Company Registration Number
02994838
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.P.R. INDUSTRIAL HOLDINGS LIMITED | |
Legal Registered Office | |
MATRIX HOUSE BASING VIEW BASINGSTOKE RG21 4DZ Other companies in DE6 | |
Company Number | 02994838 | |
---|---|---|
Company ID Number | 02994838 | |
Date formed | 1994-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-01-08 08:21:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GORDON RICHARDS |
||
ALISTAIR JOHN RICHARDS |
||
ANDREW GORDON RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES KEENAN |
Director | ||
NEIL TAIT CUMMING |
Company Secretary | ||
NICHOLAS RUPERT GEORGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAKES (MIDLANDS) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1963-05-09 | Liquidation | |
BURTON MOTOR FACTORS LIMITED | Company Secretary | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation | |
BRAKES (MIDLANDS) LIMITED | Director | 2007-09-01 | CURRENT | 1963-05-09 | Liquidation | |
BURTON MOTOR FACTORS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation | |
BRAKES (MIDLANDS) LIMITED | Director | 2007-09-01 | CURRENT | 1963-05-09 | Liquidation | |
BURTON MOTOR FACTORS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
PSC05 | Change of details for Burton Motor Factors Limited as a person with significant control on 2019-05-10 | |
RES01 | ADOPT ARTICLES 05/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN RICHARDS | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
TM02 | Termination of appointment of Andrew Gordon Richards on 2019-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 51 st John Street Ashbourne Derbyshire DE6 1GP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KEENAN | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 39 ALEXANDRA ROAD SWADLINCOTE DERBY DERBYSHIRE DE11 9AZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 8 MAIN STREET REPTON DERBY DERBYSHIRE DE65 6EZ | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DE1 2QS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/02/96 | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 30/06/95--------- £ SI 1500@.1 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/95 | |
363s | RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS | |
SRES13 | SUBDIVISION 30/06/95 | |
88(2)P | AD 30/06/95--------- £ SI 1500@.1=150 £ IC 2/152 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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.R. INDUSTRIAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A.P.R. INDUSTRIAL HOLDINGS LIMITED are:
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. |