UKBizDB.co.uk

AP 2002 CONSTRUCTION LTD.

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

This company is commonly known as Ap 2002 Construction Ltd.. The company was founded 17 years ago and was given the registration number 06166796. The firm's registered office is in COLCHESTER. You can find them at 83 Roberts Road, , Colchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AP 2002 CONSTRUCTION LTD.
Company Number:06166796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:83 Roberts Road, Colchester, England, CO2 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, United Kingdom, MK11 1BN

Corporate Secretary18 September 2015Active
83, Roberts Road, Colchester, England, CO2 7FQ

Director02 March 2017Active
83, Roberts Road, Colchester, England, CO2 7FQ

Director15 May 2023Active
73, Watling Street, London, England, EC4M 9BJ

Corporate Secretary19 March 2007Active
73, Watling Street, London, England, EC4M 9BJ

Director01 July 2013Active
83, Roberts Road, Colchester, England, CO2 7FQ

Director18 September 2015Active
53 Hertford Avenue, London, SW14 8EH

Director18 July 2008Active
35 Catherine Place, London, SW1E 6DY

Corporate Director18 September 2007Active
4 Buckingham Place, London, SW1E 6HR

Corporate Director19 March 2007Active

People with Significant Control

Mr Michael Gerhard Pfundheller
Notified on:15 May 2023
Status:Active
Date of birth:January 1967
Nationality:Danish
Country of residence:England
Address:83, Roberts Road, Colchester, England, CO2 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Stephanie Hallman Jensen
Notified on:02 March 2017
Status:Active
Date of birth:August 1988
Nationality:Danish
Country of residence:England
Address:83, Roberts Road, Colchester, England, CO2 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Per Troen
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Danish
Country of residence:England
Address:83, Roberts Road, Colchester, England, CO2 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Change corporate secretary company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Capital

Capital allotment shares.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-12-15Accounts

Accounts amended with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.