UKBizDB.co.uk

APD LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, CB5 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Secretary01 January 2013Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director08 October 2021Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director15 November 2004Active
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

Director01 September 1993Active
7 Stanley Road, Great Chesterford, Saffron Walden, CB10 1QB

Secretary07 November 1997Active
4 Bakehouse Hill, Dullingham, Newmarket, CB8 9XJ

Secretary-Active
6 Kettlefields, Dullingham, Newmarket, CB8 9XL

Secretary15 November 2004Active
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

Director07 November 1997Active
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

Director01 June 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Address

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

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.