UKBizDB.co.uk

A P ASSOCIATES FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A P Associates Financial Services Limited. The company was founded 14 years ago and was given the registration number 07245258. The firm's registered office is in LEEDS. You can find them at Airedale House, 423 Kirkstall Road, Leeds, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:A P ASSOCIATES FINANCIAL SERVICES LIMITED
Company Number:07245258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:27 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary28 October 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director28 October 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director28 October 2022Active
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW

Director06 August 2020Active
Unit 2 , Arabesque House, Monks Cross Drive, Huntington, York, England, YO32 9GW

Director17 August 2022Active
12, Whitkirk Lane, Whitkirk, Leeds, United Kingdom, LS15 8NR

Director06 May 2010Active
Unit 2 , Arabesque House, Monks Cross Drive, Huntington, York, England, YO32 9GW

Director17 August 2022Active

People with Significant Control

Hka (F S) Limited
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Parkin
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:12, Whitkirk Lane, Leeds, LS15 8NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracy Parkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:12, Whitkirk Lane, Leeds, LS15 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-21Address

Move registers to sail company with new address.

Download
2022-11-18Address

Change sail address company with new address.

Download
2022-11-15Accounts

Change account reference date company previous shortened.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint corporate secretary company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Address

Change registered office address company with date old address new address.

Download
2020-08-07Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.