UKBizDB.co.uk

APD COMMUNICATIONS LIMITED

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

This company is commonly known as Apd Communications Limited. The company was founded 39 years ago and was given the registration number 01847526. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APD COMMUNICATIONS LIMITED
Company Number:01847526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1984
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director30 September 2020Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director22 February 2021Active
17 Claremont Road, Leamington Spa, CV31 3EH

Secretary01 October 1999Active
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL

Secretary-Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Secretary25 February 2000Active
11 The Woodlands, Chesterton, Bicester, OX6 8TN

Secretary16 December 1992Active
The Cedars, Graemesdyke Road, Berkhamsted, HP4 3LX

Director30 October 1999Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director30 October 2018Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director28 December 2018Active
90 Morthen Road, Wickersley, Rotherham, S66 1EG

Director27 November 2008Active
12a Nettleden, Hemel Hempstead, HP1 3DQ

Director18 April 1994Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director28 December 2018Active
41 Chalkdown, Chells Manor, Stevenage, SG2 7BG

Director05 February 1993Active
The Willows 3 Station Road, Hutton Cranswick, Driffield, YO25 9QZ

Director15 February 2001Active
17 Minster Moorgate, Beverley, HU17 8HP

Director19 October 2000Active
Barn Cottage 31 High Street, Thame, OX9 2AA

Director-Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director28 December 2018Active
5, Northfield Close, Analby, England,

Director11 April 2016Active
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN

Director-Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director28 December 2018Active
3 The Turrets, Hooks Lane Thorngumbald, Hull, HU12 9QA

Director29 March 2006Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Director-Active
62, Sheephouse Road, Maidenhead, England, SL6 8HP

Director26 March 2013Active
15, Fairview Road, Banbury, OX16 8HU

Director05 February 1993Active
The Old Chapel, Halsham, HU12 0BY

Director-Active
107, Boscombe Crescent, Bristol, England, BS16 6QT

Director-Active
33 Greenfield Road, Greenfield Road, Middleton On The Wolds, Driffield, England, YO25 9UL

Director-Active

People with Significant Control

Apd Mobile Data Limited
Notified on:28 December 2018
Status:Active
Country of residence:England
Address:1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, England, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Last
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Hobbs Hole Farm, Ledwell Road, Chipping Norton, England, OX7 4DN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-22Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-26Capital

Capital allotment shares.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-01Accounts

Change account reference date company current extended.

Download
2019-04-29Auditors

Auditors resignation company.

Download
2019-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.