UKBizDB.co.uk

APC CARDIOVASCULAR LIMITED

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

This company is commonly known as Apc Cardiovascular Limited. The company was founded 34 years ago and was given the registration number 02423606. The firm's registered office is in HARTFORD. You can find them at Whitehall Business Centre, 75 School Lane, Hartford, Cheshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:APC CARDIOVASCULAR LIMITED
Company Number:02423606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Whitehall Business Centre, 75 School Lane, Hartford, Cheshire, England, CW8 1PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Manor, 75 School Lane, Hartford, Northwich, England, CW8 1PF

Director31 March 2013Active
Whitehall Manor, 75 School Lane, Hartford, Northwich, England, CW8 1PF

Director06 January 2012Active
18 Macon Court, Herald Drive, Crewe, CW1 1EA

Secretary17 September 1992Active
18 Macon Court, Herald Drive, Crewe, CW1 1EA

Director-Active
18 Macon Court, Herald Drive, Crewe, CW1 1EA

Director01 February 1994Active
12 Keynes Close, Newport Pagnell, MK16 9AT

Director-Active
Palmerston 20 Nigel Gresley Close, Crewe, CW1 1GW

Director-Active

People with Significant Control

Mrs Amanda Jayne Law-Lyons
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Whitehall Manor, 75 School Lane, Northwich, England, CW8 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Alan Law-Lyons
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Whitehall Manor, 75 School Lane, Northwich, England, CW8 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.