Company Information for A P B ASSOCIATES LTD
SW19 8AQ, C/O Z GROUP IBEX HOUSE, 162-164 ARTHUR ROAD, WIMBLEDON, LONDON, SW19 8AQ,
|
Company Registration Number
06760710
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A P B ASSOCIATES LTD | |
Legal Registered Office | |
SW19 8AQ C/O Z GROUP IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ Other companies in RH20 | |
Company Number | 06760710 | |
---|---|---|
Company ID Number | 06760710 | |
Date formed | 2008-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 17:04:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A P B ASSOCIATES | Massachusetts | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE CAROL AYLWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JEREMY ADAMS |
Director | ||
WENDY PETERS |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
VIKKI STEWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDED PERSPECTIVE ACCOUNTING LTD | Director | 2015-11-09 | CURRENT | 2015-11-09 | Dissolved 2018-08-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Suite F9 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/11 FROM 5 Brookview South Coldwaltham Pulborough West Sussex RH20 1LX United Kingdom | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/10 FROM 55 West Street Chichester West Sussex PO19 1RU | |
CH01 | Director's details changed for Mrs Jane Carol Aylwin on 2009-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROL BOTTOMLEY / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ADAMS / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PETERS / 28/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOTTOMLEY / 06/02/2009 | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
88(2) | AD 28/11/08 GBP SI 103@1=103 GBP IC 103/206 | |
288a | DIRECTOR APPOINTED MRS JANE CAROL BOTTOMLEY | |
288a | DIRECTOR APPOINTED MR MARK JEREMY ADAMS | |
288a | DIRECTOR APPOINTED MRS WENDY PETERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
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 | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Creditors Due Within One Year | 2013-01-01 | £ 12,500 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 8,757 |
Other Creditors Due Within One Year | 2012-01-01 | £ 131 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 7,136 |
Trade Creditors Within One Year | 2012-01-01 | £ 1,490 |
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 B ASSOCIATES LTD
Called Up Share Capital | 2013-01-01 | £ 103 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 103 |
Cash Bank In Hand | 2013-01-01 | £ 4,897 |
Cash Bank In Hand | 2012-01-01 | £ 1,020 |
Current Assets | 2013-01-01 | £ 17,219 |
Current Assets | 2012-01-01 | £ 13,158 |
Debtors | 2013-01-01 | £ 12,322 |
Debtors | 2012-01-01 | £ 12,138 |
Fixed Assets | 2013-01-01 | £ 3,178 |
Fixed Assets | 2012-01-01 | £ 1,745 |
Other Debtors | 2012-01-01 | £ 2,700 |
Shareholder Funds | 2013-01-01 | £ 7,897 |
Shareholder Funds | 2012-01-01 | £ 6,146 |
Tangible Fixed Assets | 2013-01-01 | £ 3,178 |
Tangible Fixed Assets | 2012-01-01 | £ 1,745 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as A P B ASSOCIATES LTD 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. |