This company is commonly known as Apm Commercials Limited. The company was founded 28 years ago and was given the registration number 02997697. The firm's registered office is in IMMINGHAM. You can find them at Apm House, Manby Road, Immingham, North East Lincolnshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | APM COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 02997697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apm House, Manby Road, Immingham, North East Lincolnshire, United Kingdom, DN40 2LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Secretary | 02 December 1994 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 01 January 2007 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 05 June 2014 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 01 January 2007 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 02 December 1994 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 02 December 1994 | Active |
Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL | Director | 01 February 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1994 | Active |
6 Marcus Street, Grimsby, DN34 4DS | Director | 01 March 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1994 | Active |
Rose Marie Gilboy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302, Pelham Road, Immingham, United Kingdom, DN40 1PT |
Nature of control | : |
|
Mr Stephen Joseph Gilboy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302, Pelham Road, Immingham, United Kingdom, DN40 1PT |
Nature of control | : |
|
Mr Stephen Joseph Gilboy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL |
Nature of control | : |
|
Rose Marie Gilboy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apm House, Manby Road, Immingham, United Kingdom, DN40 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person secretary company with change date. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-31 | Capital | Capital name of class of shares. | Download |
2018-12-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.