Company Information for APS (UK) LIMITED
UNIT 8, CAWLEDGE BUSINESS PARK, ALNWICK, NORTHUMBERLAND, NE66 2GD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
APS (UK) LIMITED | |||
Legal Registered Office | |||
UNIT 8 CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND NE66 2GD Other companies in NE2 | |||
| |||
Company Number | 07512757 | |
---|---|---|
Company ID Number | 07512757 | |
Date formed | 2011-02-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB110114985 |
Last Datalog update: | 2024-03-07 02:25:51 |
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 | ||
---|---|---|---|---|
APS (UK) SERVICE LTD | 436 B BEARWOOD ROAD SMETHWICK UNITED KINGDOM B66 4EY | Dissolved | Company formed on the 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Christine Herdman as a person with significant control on 2024-02-01 | ||
Change of details for Andrew Kevin Herdman as a person with significant control on 2024-02-01 | ||
Director's details changed for Mr. Andrew Kevin Herdman on 2024-02-01 | ||
Director's details changed for Mrs. Christine Herdman on 2024-02-01 | ||
CESSATION OF CHRISTINE HERDMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Director's details changed for Mrs. Christine Herdman on 2024-02-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CH01 | Director's details changed for Mr. Andrew Kevin Herdman on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Andrew Kevin Herdman on 2020-02-01 | |
PSC04 | Change of details for Andrew Kevin Herdman as a person with significant control on 2020-02-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HERDMAN / 07/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW KEVIN HERDMAN / 07/04/2016 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HERDMAN / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW KEVIN HERDMAN / 31/03/2014 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW KEVIN HERDMAN / 19/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HERDMAN / 19/12/2012 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM 31 Southampton Row London WC1B 5HJ United Kingdom | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HERDMAN / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW KEVIN HERDMAN / 01/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-02-28 | £ 28,504 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 20,340 |
Creditors Due Within One Year | 2012-02-29 | £ 20,340 |
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 APS (UK) LIMITED
Cash Bank In Hand | 2013-02-28 | £ 21,438 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 7,096 |
Cash Bank In Hand | 2012-02-29 | £ 7,096 |
Current Assets | 2013-02-28 | £ 35,167 |
Current Assets | 2012-02-29 | £ 19,495 |
Current Assets | 2012-02-29 | £ 19,495 |
Debtors | 2013-02-28 | £ 13,729 |
Debtors | 2012-02-29 | £ 12,399 |
Debtors | 2012-02-29 | £ 12,399 |
Shareholder Funds | 2013-02-28 | £ 7,460 |
Tangible Fixed Assets | 2012-02-29 | £ 1,366 |
Tangible Fixed Assets | 2012-02-29 | £ 1,366 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | APS (UK) LIMITED | Event Date | 2013-01-29 |
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. |