This company is commonly known as Apcentric Ltd. The company was founded 23 years ago and was given the registration number 04028495. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | APCENTRIC LTD |
---|---|---|
Company Number | : | 04028495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Gun Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Secretary | 23 April 2003 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 23 April 2003 | Active |
14 Alexandra Crescent, Bromley, BR1 4EU | Secretary | 01 August 2000 | Active |
Timbers, Westwood Hill, Braiswick, Colchester, CO4 5BN | Secretary | 16 March 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 July 2000 | Active |
14 Alexandra Crescent, Bromley, BR1 4EU | Director | 01 August 2000 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 23 April 2003 | Active |
76 Barnsbury Road, London, N1 0ES | Director | 01 August 2000 | Active |
Timbers, Westwood Hill, Braiswick, Colchester, CO4 5BN | Director | 01 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 July 2000 | Active |
Mr William Joseph Shenfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Mrs Jacqueline Anne Shenfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-23 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-01 | Officers | Change person secretary company with change date. | Download |
2015-10-01 | Officers | Change person director company with change date. | Download |
2015-10-01 | Officers | Change person director company with change date. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.