This company is commonly known as Ap Lamp Distributors Limited. The company was founded 26 years ago and was given the registration number 03479253. The firm's registered office is in CHELMSFORD. You can find them at 26 Heycroft Way, , Chelmsford, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | AP LAMP DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 03479253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Heycroft Way, Chelmsford, England, CM2 8JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Ockelford Avenue, Chelmsford, England, CM1 2AW | Secretary | 10 November 2017 | Active |
4 Leybourne Drive, Springfield, Chelmsford, CM1 6TX | Director | 11 December 1997 | Active |
4 Leybourne Drive, Chelmsford, CM1 6TX | Secretary | 01 July 2005 | Active |
1 Beauchamps Close, Chelmsford, CM1 6ZP | Secretary | 11 December 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 11 December 1997 | Active |
1 Beauchamps Close, Chelmsford, CM1 6ZP | Director | 11 December 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 11 December 1997 | Active |
Mr Peter Daniel Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Leybourne Drive, Chelmsford, England, CM1 6TX |
Nature of control | : |
|
Miss Emma Mcdaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Duke Street, Chelmsford, England, CM1 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Appoint person secretary company with name date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.