UKBizDB.co.uk

AP LAMP DISTRIBUTORS LIMITED

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:26 Heycroft Way, Chelmsford, England, CM2 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Ockelford Avenue, Chelmsford, England, CM1 2AW

Secretary10 November 2017Active
4 Leybourne Drive, Springfield, Chelmsford, CM1 6TX

Director11 December 1997Active
4 Leybourne Drive, Chelmsford, CM1 6TX

Secretary01 July 2005Active
1 Beauchamps Close, Chelmsford, CM1 6ZP

Secretary11 December 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 December 1997Active
1 Beauchamps Close, Chelmsford, CM1 6ZP

Director11 December 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Appoint person secretary company with name date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-01-31Mortgage

Mortgage satisfy charge full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Address

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

Download

Copyright © 2024. All rights reserved.