UKBizDB.co.uk

APC WIRELESS SOLUTIONS LTD

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

This company is commonly known as Apc Wireless Solutions Ltd. The company was founded 16 years ago and was given the registration number 06507188. The firm's registered office is in KELVEDON. You can find them at Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:APC WIRELESS SOLUTIONS LTD
Company Number:06507188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex, CO5 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mustang House, Allshots Industrial Estate, Woodhouse Lane, Kelvedon, CO5 9DF

Director28 August 2008Active
White Horse Cottage, Oak Road, Halstead, England, CO9 1LX

Secretary28 August 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 February 2008Active
White Horse Cottage, Oak Road, Halstead, England, CO9 1LX

Director28 August 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 February 2008Active

People with Significant Control

Mr Christopher Mark Lynch
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Mustang House, Allshots Industrial Estate, Kelvedon, CO5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Carla Lynch
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Mustang House, Allshots Industrial Estate, Kelvedon, CO5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher Mark Lynch
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Mustang House, Allshot Industrial Estate, Kelvedon, United Kingdom, CO5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carla Lynch
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Mustang House, Allshot Industrial Estate, Kelvedon, United Kingdom, CO5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Accounts

Change account reference date company current shortened.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-12-17Accounts

Accounts amended with accounts type dormant.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.