This company is commonly known as Apm Projects Limited. The company was founded 16 years ago and was given the registration number 06267712. The firm's registered office is in ESSEX. You can find them at 43 Bridge Road, Grays, Essex, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | APM PROJECTS LIMITED |
---|---|---|
Company Number | : | 06267712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Bridge Road, Grays, Essex, RM17 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 09 March 2019 | Active |
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 13 March 2018 | Active |
30, Ravenscourt Grove, Hornchurch, England, RM12 6HS | Director | 19 July 2016 | Active |
6 Chivers Road, Chingford, London, E4 9TD | Secretary | 04 June 2007 | Active |
98 Westrow Drive, Barking, IG11 9BN | Secretary | 29 June 2007 | Active |
6 Chivers Road, Chingford, E4 9TD | Director | 04 June 2007 | Active |
30 Ravenscourt Grove, Hornchurch, RM12 6HS | Director | 28 June 2007 | Active |
Mr George Ernest Peachey | ||
Notified on | : | 02 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Ravenscourt Grove, Hornchurch, England, RM12 6HS |
Nature of control | : |
|
Mr Danny Mark Harmsworth | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR |
Nature of control | : |
|
Mrs Lesley-Ann Harmsworth | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR |
Nature of control | : |
|
Mr George Ernest Peachey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Mrs Lesley Michelle Peachey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.