This company is commonly known as Apc (east Kent) Limited. The company was founded 21 years ago and was given the registration number 04748692. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 49410 - Freight transport by road.
Name | : | APC (EAST KENT) LIMITED |
---|---|---|
Company Number | : | 04748692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Ramsgate, Kent, CT12 6SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 06 January 2011 | Active |
14 Watchester Avenue, Ramsgate, CT11 0EU | Secretary | 30 April 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 30 April 2003 | Active |
14 Watchester Avenue, Ramsgate, CT11 0EU | Director | 30 April 2003 | Active |
14 Watchester Avenue, Ramsgate, CT11 0EU | Director | 30 April 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 30 April 2003 | Active |
Mr Anthony Bird | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Accounts | Change account reference date company previous extended. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.