UKBizDB.co.uk

APAC SYSTEMS LIMITED

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

This company is commonly known as Apac Systems Limited. The company was founded 10 years ago and was given the registration number 08940719. The firm's registered office is in WIDNES. You can find them at Cheshire House, Gorsey Lane, Widnes, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APAC SYSTEMS LIMITED
Company Number:08940719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cheshire House, Gorsey Lane, Widnes, Cheshire, England, WA8 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director17 June 2016Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director23 June 2014Active
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director14 March 2014Active
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director14 March 2014Active
Hazlem Fentons, Palladiu House, 1-4 Argyll Street, London, W1F 7LD

Director17 June 2016Active
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director14 March 2014Active

People with Significant Control

All Money Matters Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Mark Brown
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Smethurst
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Ronald Joseph Taylor-Walker
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Hazlem Fentons, Palladiu House, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Gazette

Gazette filings brought up to date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.