UKBizDB.co.uk

A.P.A. DESIGN CONSULTANTS LIMITED

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

This company is commonly known as A.p.a. Design Consultants Limited. The company was founded 29 years ago and was given the registration number 02947690. The firm's registered office is in . You can find them at 79 Uttoxeter New Rd, Derby, , . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:A.P.A. DESIGN CONSULTANTS LIMITED
Company Number:02947690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:79 Uttoxeter New Rd, Derby, DE22 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4.1, Litchurch Plaza, Litchurch Lane, Derby, United Kingdom, DE24 8AA

Secretary12 July 1994Active
4.1, Litchurch Plaza, Litchurch Lane, Derby, United Kingdom, DE24 8AA

Director12 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 1994Active
4.1, Litchurch Plaza, Litchurch Lane, Derby, United Kingdom, DE24 8AA

Director12 July 1994Active
Beacon View Fountain Hill Road, Walkeringham, Doncaster, DN10 4LT

Director19 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 1994Active

People with Significant Control

Mr Gordon Raymond Mcnaboe
Notified on:01 April 2018
Status:Active
Date of birth:March 1956
Nationality:British
Address:79 Uttoxeter New Rd, DE22 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.