UKBizDB.co.uk

APA (ACTIVITIES) LIMITED

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

This company is commonly known as Apa (activities) Limited. The company was founded 14 years ago and was given the registration number 06912763. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:APA (ACTIVITIES) LIMITED
Company Number:06912763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary21 May 2009Active
Alexandra House, St Johns Street, Salisbury, SP1 2SB

Director28 May 2019Active
Alexandra House, St Johns Street, Salisbury, SP1 2SB

Director21 May 2009Active
Hanger 95, Airfield Camp, Netheravon, Salisbury, United Kingdom, SP4 9BY

Secretary09 July 2012Active
Hanger 95, Airfield Camp, Netheravon, Salisbury, United Kingdom, SP4 9BY

Secretary21 May 2012Active
High Street, Figheldean, Salisbury, SP4 8JJ

Secretary21 May 2009Active
Woodside Cottage, Liberty Road, Fareham, United Kingdom, PO17 6LB

Director01 June 2016Active
9, Jarvis Street, Upavon, Pewsey, SN9 6DU

Director21 May 2009Active

People with Significant Control

Mrs Jackie Susan Harper
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Woodside Cottage, Liberty Road, Fareham, United Kingdom, PO17 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Major General Andrew Charles Peter Kennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:60, Dertford, Corsley, United Kingdom, BA12 7NR
Nature of control:
  • Voting rights 25 to 50 percent
Army Parachute Association
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-06-26Officers

Second filing of director termination with name.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2016-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.