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.
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 | : |
|
Registered Address | : | Cheshire House, Gorsey Lane, Widnes, Cheshire, England, WA8 0RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP | Director | 17 June 2016 | Active |
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP | Director | 23 June 2014 | Active |
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 14 March 2014 | Active |
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 14 March 2014 | Active |
Hazlem Fentons, Palladiu House, 1-4 Argyll Street, London, W1F 7LD | Director | 17 June 2016 | Active |
Hazlem Fentons, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 14 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Gazette | Gazette filings brought up to date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.