UKBizDB.co.uk

APG CASH DRAWER LIMITED

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

This company is commonly known as Apg Cash Drawer Limited. The company was founded 43 years ago and was given the registration number 01562459. The firm's registered office is in NEWHAVEN. You can find them at Unit 4, The Drove, Newhaven, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:APG CASH DRAWER LIMITED
Company Number:01562459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 4, The Drove, Newhaven, BN9 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Drove, Newhaven, BN9 0LA

Secretary28 June 2016Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director31 March 2017Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director20 August 2020Active
5250 Industrial Blvd Ne, Minneapolis, Minnesota, United States, 55421

Director30 January 2017Active
41 Jevington Drive, Brighton, BN2 4DG

Secretary-Active
Unit 4, The Drove, Newhaven, BN9 0LA

Secretary20 June 1994Active
Ferryview 40a Thornton Avenue, Warsash, Southampton, SO31 9FJ

Director26 May 1998Active
36 Wilbury Villas, Hove, BN3 6GD

Director20 June 1994Active
71 Wedgewood Road, Southington, Connecticut,

Director20 June 1994Active
75b Riverbend Road, Stratford, Usa, 06497

Director01 January 1996Active
32 Scarletts Close, Uckfield, TN22 2BA

Director01 May 1998Active
2150 Dodd Road, Mendota Heights, Minnesota, Usa, 55120

Director30 January 2017Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director21 July 2008Active
66 Overhill Drive, Patcham, Brighton, BN1 8WJ

Director04 August 2003Active
3 Coastguard Cottages, Buckle Drive, Seaford, BN25 4AR

Director11 June 1997Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director28 July 2003Active
14 West Drive, Kemp Town, Brighton, BN2 0GD

Director03 July 2003Active
38 Gladys Avenue, Peacehaven, BN10 8RN

Director-Active
38 Gladys Avenue, Peacehaven, BN10 8RN

Director-Active
404 Harvest Commons, Westport, Usa, IRISH

Director20 June 1994Active
Bridges Heron Island, Caversham, Reading, RG4 8DQ

Director01 January 1996Active
4, The Drove, Newhaven, England, BN9 0LA

Director30 January 2017Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director15 September 2003Active
2150 Dodd Road, Mendota Heights, Minnesota, Usa, 55120

Director30 January 2017Active
41 Jevington Drive, Brighton, BN2 4DG

Director-Active
Lappland, North End, Ditchling, BN6 8TD

Director-Active
Unit 4, The Drove, Newhaven, BN9 0LA

Director01 November 2000Active
86 Sussex Heights, St Margarets Place, Brighton, BN1 2FQ

Director01 January 1996Active
Hurst View, Langton Lane, Hurst Pierpoint, BN6 9EZ

Director01 January 1996Active

People with Significant Control

Cash Bases Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, The Drove, Newhaven, England, BN9 0LA
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
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Other

Legacy.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-07-20Resolution

Resolution.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.