UKBizDB.co.uk

APL MOTORS LTD.

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

This company is commonly known as Apl Motors Ltd.. The company was founded 15 years ago and was given the registration number 06903925. The firm's registered office is in ASHTON -U-LYNE. You can find them at 277 Stockport Road, Guide Bridge, Ashton -u-lyne, Lancs. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:APL MOTORS LTD.
Company Number:06903925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:277 Stockport Road, Guide Bridge, Ashton -u-lyne, Lancs, OL7 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Partington Street, Worsley, Manchester, England, M28 5SY

Director09 July 2012Active
172, Manchester Road, Worsley, Manchester, England, M28 3LU

Director09 July 2012Active
7 Yeoman Avenue, Bestwood Village, Nottingham, NG6 8XB

Director14 May 2009Active
277, Stockport Road, Guide Bridge, Ashton -U-Lyne, OL7 0NT

Director10 May 2010Active
277, Stockport Road, Ashton-U-Lyne, United Kingdom, OL7 0NT

Director17 May 2010Active
35 Glen Road, Liverpool, L13 4DE

Director13 May 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director13 May 2009Active

People with Significant Control

Mr Anthony Peter Lapatrie
Notified on:10 May 2017
Status:Active
Date of birth:January 1977
Nationality:British
Address:277, Stockport Road, Ashton -U-Lyne, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Peter Wilfred Lapatrie
Notified on:10 May 2017
Status:Active
Date of birth:January 1949
Nationality:Canadian
Address:277, Stockport Road, Ashton -U-Lyne, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-21Officers

Appoint person director company with name.

Download
2012-08-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.