This company is commonly known as Apd Limited. The company was founded 43 years ago and was given the registration number 01513912. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | APD LIMITED |
---|---|---|
Company Number | : | 01513912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1980 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, CB5 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Secretary | 01 January 2013 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 08 October 2021 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 15 November 2004 | Active |
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT | Director | 01 September 1993 | Active |
7 Stanley Road, Great Chesterford, Saffron Walden, CB10 1QB | Secretary | 07 November 1997 | Active |
4 Bakehouse Hill, Dullingham, Newmarket, CB8 9XJ | Secretary | - | Active |
6 Kettlefields, Dullingham, Newmarket, CB8 9XL | Secretary | 15 November 2004 | Active |
4 Bakehouse Hill, Dullingham, Newmarket, CB8 9XJ | Director | - | Active |
4 Bakehouse Hill, Dullingham, Newmarket, CB8 9XJ | Director | - | Active |
Flat 8 Neville Court, 35 Weir Road, Balham, SW12 0NU | Director | 07 November 1997 | Active |
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT | Director | 01 June 2008 | Active |
Mr Peter John Smith | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
Nature of control | : |
|
Mr Kevin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.