UKBizDB.co.uk

APCA UNITED KINGDOM LIMITED

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

This company is commonly known as Apca United Kingdom Limited. The company was founded 22 years ago and was given the registration number 04257463. The firm's registered office is in DINNINGTON. You can find them at 3 Carrera Court, Church Lane, Dinnington, South Yorkshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:APCA UNITED KINGDOM LIMITED
Company Number:04257463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:3 Carrera Court, Church Lane, Dinnington, South Yorkshire, S25 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneleigh, Lower Ground Floor, Llanaber Road, Llanaber, Wales, LL42 1YT

Secretary13 August 2001Active
Stoneleigh, Lower Ground Floor, Llanaber Road, Llanaber, Wales, LL42 1YT

Director13 August 2001Active
Stoneleigh, Lower Ground Floor, Llanaber Road, Llanaber, Wales, LL42 1YT

Director25 November 2019Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary23 July 2001Active
3, Carrera Court, Church Lane, Dinnington, S25 2RG

Director13 August 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director23 July 2001Active

People with Significant Control

Mrs Kerry Anne Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Wales
Address:Stoneleigh, Lower Ground Floor, Llanaber, Wales, LL42 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Smith Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Wales
Address:Stoneleigh, Lower Ground Floor, Llanaber, Wales, LL42 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Address

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

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Capital

Legacy.

Download
2020-07-13Capital

Capital statement capital company with date currency figure.

Download
2020-07-13Insolvency

Legacy.

Download
2020-07-13Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-06-17Accounts

Change account reference date company previous extended.

Download
2020-03-14Accounts

Change account reference date company previous shortened.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.