UKBizDB.co.uk

APEC&C0 LTD

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

This company is commonly known as Apec&c0 Ltd. The company was founded 7 years ago and was given the registration number 10617971. The firm's registered office is in LONDON. You can find them at The Jubilee Centre 10-12, Lombard Road, London, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:APEC&C0 LTD
Company Number:10617971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 27110 - Manufacture of electric motors, generators and transformers
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Jubilee Centre 10-12, Lombard Road, London, England, SW19 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bramcote Avenue, Mitcham, England, CR4 4LR

Director28 April 2023Active
17, Bramcote Court, Bramcote Avenue, London, United Kingdom, CR4 4LR

Director14 February 2017Active
149, Cricklewood Lane, London, NW2 2EL

Director12 November 2018Active

People with Significant Control

Mr Florin Dan
Notified on:02 January 2023
Status:Active
Date of birth:August 1980
Nationality:Romanian
Country of residence:England
Address:219, Seddon Road, Morden, England, SW19 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivan Parascineti
Notified on:09 October 2020
Status:Active
Date of birth:May 1981
Nationality:Romanian
Country of residence:England
Address:216, Brangwyn Crescent, London, England, SW19 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Nicolae-Sorin Patru
Notified on:12 November 2018
Status:Active
Date of birth:December 1977
Nationality:Romanian
Address:149, Cricklewood Lane, London, NW2 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ivan Parascineti
Notified on:14 February 2017
Status:Active
Date of birth:May 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:17, Bramcote Court, London, United Kingdom, CR4 4LR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

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

Download
2023-05-12Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-04-12Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Address

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

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.