This company is commonly known as Apa Concrete Repairs Limited. The company was founded 22 years ago and was given the registration number 04255907. The firm's registered office is in HALIFAX. You can find them at Blackbrook Way, Greetland, Halifax, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | APA CONCRETE REPAIRS LIMITED |
---|---|---|
Company Number | : | 04255907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackbrook Way, Greetland, Halifax, West Yorkshire, HX4 8ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ | Secretary | 31 May 2018 | Active |
Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ | Director | 20 July 2001 | Active |
Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ | Director | 01 July 2003 | Active |
Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ | Director | 05 January 2015 | Active |
Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ | Director | 01 August 2015 | Active |
242 Saddleworth Road, Greetland, Halifax, HX4 8LZ | Secretary | 20 July 2001 | Active |
Blackbrook Way, Greetland, Halifax, HX4 8ED | Director | 05 January 2015 | Active |
1 Prospect Close, Camblesforth, Selby, YO8 8HG | Director | 26 October 2007 | Active |
Mr Andrew Paul Appleyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ |
Nature of control | : |
|
Mrs Jayne Elizabeth Appleyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apa House, 171 Huddersfield Road, Low Moor, Bradford, England, BD12 0TQ |
Nature of control | : |
|
Apa Group Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Apa House, 171 Huddersfield Road, Bradford, England, BD12 0TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Officers | Appoint person secretary company with name date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.