UKBizDB.co.uk

AGGREGATE PROCESSING SOLUTIONS LIMITED

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

This company is commonly known as Aggregate Processing Solutions Limited. The company was founded 19 years ago and was given the registration number 05240375. The firm's registered office is in BRISTOL. You can find them at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:AGGREGATE PROCESSING SOLUTIONS LIMITED
Company Number:05240375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director29 September 2004Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director17 July 2020Active
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD

Secretary29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 September 2004Active
Littleham, Delves Lane, Consett, DH8 7ER

Director29 September 2004Active
6 Davey Crescent, Great Shelford, CB22 5JF

Director29 May 2007Active
Hylands, 5 Steps Gardens, Haughton, ST18 9NS

Director29 September 2004Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 September 2004Active

People with Significant Control

Finlay Plant (Uk) Limited
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Nairn
Notified on:24 September 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Littleham, Delves Lane, Consett, England, DH8 7ER
Nature of control:
  • Significant influence or control
Mr John Lawrence Dunne
Notified on:24 September 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:8, Rushden Close, Cambridge, England, CB21 5AF
Nature of control:
  • Significant influence or control
Mr Robert David Statham
Notified on:24 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:5, Steps Gardens, Stafford, England, ST18 9NS
Nature of control:
  • Significant influence or control
Mr James Thomas Prisk
Notified on:24 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:6, Davey Crescent, Cambridge, England, CB22 5JF
Nature of control:
  • Significant influence or control

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
2024-03-26Officers

Change person director company with change date.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Resolution

Resolution.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Address

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

Download

Copyright © 2024. All rights reserved.