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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apmg Limited, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL | Secretary | 30 October 2015 | Active |
Apmg Ltd, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL | Director | 05 December 2012 | Active |
10, Old Hall Lane, Worsley, Manchester, England, M28 2FG | Director | 30 October 2015 | Active |
10, Old Hall Lane, Worsley, Manchester, England, M28 2FG | Director | 02 February 2005 | Active |
Apmg Limited, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL | Director | 30 October 2015 | Active |
Woodroyde, Sutcliffe Wood Lane, Halifax, United Kingdom, HX3 8PS | Secretary | - | Active |
81 Aintree Road, Little Lever, Bolton, BL3 1EP | Director | 01 January 2001 | Active |
41 Derwent Drive, Kearsley, Bolton, BL5 8PP | Director | - | Active |
Woodroyd, Lightcliffe, Halifax, HX3 8PS | Director | - | Active |
154, Parkway, Welwyn Garden City, AL8 6HZ | Director | 02 February 2005 | Active |
Apmg Ltd, Mount Skip Lane, Little Hulton, Manchester, England, M38 9AL | Director | 05 December 2012 | Active |
13 Brierfield Drive, Walmersley, Bury, BL9 5JJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.