Company Information for A.P. TRADING (STANDISH) LIMITED
WRIGHTS ACCOUNTANCY SERVS LTD, SUITE 4, 48 WESTGATE, OLD SKELMERSDALE, LANCASHIRE, WN8 8AZ,
|
Company Registration Number
04803276
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.P. TRADING (STANDISH) LIMITED | |
Legal Registered Office | |
WRIGHTS ACCOUNTANCY SERVS LTD SUITE 4 48 WESTGATE OLD SKELMERSDALE LANCASHIRE WN8 8AZ Other companies in WN8 | |
Company Number | 04803276 | |
---|---|---|
Company ID Number | 04803276 | |
Date formed | 2003-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-17 10:06:21 |
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 |
---|---|---|
MICHAELA JANE WRIGHT |
||
ALAN RICHARD PEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JEFFREY WRIGHT |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE UK LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2013-09-10 | |
CINCHE LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
G. P. AUTO'S LTD | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
GORTON INTERIORS LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-05-20 | |
ROPE ACCESS & NDT SERVICES LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHRIS COLLINS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2013-10-08 | |
TRIM MODE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-03-18 | |
A BURNS TILING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
WRIGHTS ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2002-08-14 | Active | |
SMART & CLEAN WORKWEAR LAUNDRY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-11-09 | Dissolved 2014-06-03 | |
HENNESSEY ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-03-29 | Dissolved 2013-09-24 | |
MCQUADE RECYCLING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-05-12 | Dissolved 2014-01-07 | |
AMJ BUILDING & MAINTENANCE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-08-10 | Dissolved 2016-02-09 | |
THE M.GATE LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-11-09 | Dissolved 2016-12-20 | |
C PYE JOINERY SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-07-28 | Active | |
GMS BRICKWORK LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-07-07 | Active | |
THE LANDSCAPE COMPANY (NW) LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-08-22 | Active | |
PETECANSERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-07 | Active | |
SOLAPLAS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-13 | Active | |
S. NICHOLLS BUILDING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-30 | Active | |
JET TRADING (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-05 | Active | |
ASM BUILDERS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-09-08 | Active | |
BIRCH MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-02 | Active | |
DOUGLAS ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-11-23 | Active | |
NEWS STOP (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
D & A GENERAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
ATKINSON QS SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
D HARRISON ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
HOPWOOD GOLF LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-10-27 | Active | |
WESIO LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TOTAL GOLF SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD PEET | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 34 Denshaw Upholland Lancs WN8 0AY | |
CH01 | Director's details changed for Alan Richard Peet on 2010-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHAELA JANE WRIGHT on 2010-06-01 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN WRIGHT | |
288a | SECRETARY APPOINTED MRS MICHAELA JANE WRIGHT | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2011-07-01 | £ 662 |
---|
Creditors and other liabilities
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. TRADING (STANDISH) LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 199 |
Current Assets | 2011-07-01 | £ 199 |
Fixed Assets | 2011-07-01 | £ 177 |
Shareholder Funds | 2011-07-01 | £ 286 |
Tangible Fixed Assets | 2013-06-30 | £ 2,080 |
Tangible Fixed Assets | 2011-07-01 | £ 177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as A.P. TRADING (STANDISH) 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. |