UKBizDB.co.uk

APCENTRIC LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Secretary23 April 2003Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director23 April 2003Active
14 Alexandra Crescent, Bromley, BR1 4EU

Secretary01 August 2000Active
Timbers, Westwood Hill, Braiswick, Colchester, CO4 5BN

Secretary16 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 July 2000Active
14 Alexandra Crescent, Bromley, BR1 4EU

Director01 August 2000Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director23 April 2003Active
76 Barnsbury Road, London, N1 0ES

Director01 August 2000Active
Timbers, Westwood Hill, Braiswick, Colchester, CO4 5BN

Director01 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Officers

Change person secretary company with change date.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-10-01Address

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

Download

Copyright © 2024. All rights reserved.