UKBizDB.co.uk

APD MOBILE DATA LIMITED

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

This company is commonly known as Apd Mobile Data Limited. The company was founded 27 years ago and was given the registration number 03275215. 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 70221 - Financial management.

Company Information

Name:APD MOBILE DATA LIMITED
Company Number:03275215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

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 June 2021Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary21 January 1997Active
269 Banbury Road, Oxford, OX2 7JF

Secretary10 February 1999Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Secretary28 January 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary07 November 1996Active
Glen Mullen Duckmore Lane, Tring, HP23 6JP

Director03 February 1997Active
10 Carna Court, 145a Kew Road, Richmond, TW9 2PN

Director10 February 1999Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director28 December 2018Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Director21 January 1997Active
4 Victoria Gardens, Westergate, Chichester, PO20 6YL

Director03 February 1997Active
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, England, OX7 4DN

Director28 January 2002Active
269 Banbury Road, Oxford, OX2 7JF

Director10 February 1999Active
269 Banbury Road, Oxford, OX2 7JF

Director10 February 1999Active
67 Baldwin Road, Leicester, LE2 6HB

Director13 March 1998Active
11 Mervyn Road, Burton On Trent, DE15 0LW

Director13 March 1998Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director28 December 2018Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Director28 January 2002Active
152 City Road, London, EC1V 2NX

Nominee Director07 November 1996Active

People with Significant Control

Nps (Uk11) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Croft Barn, Water Stratford Road, Buckingham, England, MK18 4PD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type full.

Download
2021-01-22Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-06Accounts

Change account reference date company current extended.

Download
2019-04-29Auditors

Auditors resignation company.

Download
2019-01-29Incorporation

Memorandum articles.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-07Address

Move registers to sail company with new address.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.