UKBizDB.co.uk

A P M G LIMITED

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

This company is commonly known as A P M G Limited. The company was founded 84 years ago and was given the registration number 00358231. The firm's registered office is in MANCHESTER. You can find them at Apmg Limited Mount Skip Lane, Little Hulton, Manchester, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:A P M G LIMITED
Company Number:00358231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1939
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Apmg Limited Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apmg Limited, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL

Secretary30 October 2015Active
Apmg Ltd, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL

Director05 December 2012Active
10, Old Hall Lane, Worsley, Manchester, England, M28 2FG

Director30 October 2015Active
10, Old Hall Lane, Worsley, Manchester, England, M28 2FG

Director02 February 2005Active
Apmg Limited, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL

Director30 October 2015Active
Woodroyde, Sutcliffe Wood Lane, Halifax, United Kingdom, HX3 8PS

Secretary-Active
81 Aintree Road, Little Lever, Bolton, BL3 1EP

Director01 January 2001Active
41 Derwent Drive, Kearsley, Bolton, BL5 8PP

Director-Active
Woodroyd, Lightcliffe, Halifax, HX3 8PS

Director-Active
154, Parkway, Welwyn Garden City, AL8 6HZ

Director02 February 2005Active
Apmg Ltd, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL

Director05 December 2012Active
13 Brierfield Drive, Walmersley, Bury, BL9 5JJ

Director-Active

People with Significant Control

Mr William Russell Perrott
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:15, Falconwood Chase, Manchester, England, M28 1FG
Nature of control:
  • Significant influence or control
Perrott Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Falconwood Chase, Manchester, England, M28 1FG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Address

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

Download
2015-11-13Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.