UKBizDB.co.uk

A & P HOME MAINTENANCE LIMITED

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

This company is commonly known as A & P Home Maintenance Limited. The company was founded 21 years ago and was given the registration number 04635586. The firm's registered office is in WALSALL. You can find them at Unit 5 Goscote Industrial Estate, Slacky Lane, Walsall, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:A & P HOME MAINTENANCE LIMITED
Company Number:04635586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 5 Goscote Industrial Estate, Slacky Lane, Walsall, West Midlands, WS3 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Dovedale Avenue, Pelsall, Walsall, WS3 4HG

Secretary13 January 2003Active
21 Dovedale Avenue, Pelsall, Walsall, WS3 4HG

Director13 January 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary13 January 2003Active
9 The Grove, Great Barr, Birmingham, B43 7AY

Director13 January 2003Active
Unit 5 Goscote Industrial Estate, Slacky Lane, Walsall, WS3 1LX

Director13 January 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director13 January 2003Active

People with Significant Control

Executor Of A Rowlands
Notified on:07 December 2020
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 5 Goscote Industrial Estate, Walsall, WS3 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Ashley Clive Rowlands
Notified on:01 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 5 Goscote Industrial Estate, Walsall, WS3 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
Mr Paul Alfred Spencer
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Unit 5 Goscote Industrial Estate, Walsall, WS3 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Address

Change sail address company with old address new address.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

Change sail address company with old address new address.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.