UKBizDB.co.uk

APM PROJECTS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:43 Bridge Road, Grays, Essex, RM17 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR

Director09 March 2019Active
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR

Director13 March 2018Active
30, Ravenscourt Grove, Hornchurch, England, RM12 6HS

Director19 July 2016Active
6 Chivers Road, Chingford, London, E4 9TD

Secretary04 June 2007Active
98 Westrow Drive, Barking, IG11 9BN

Secretary29 June 2007Active
6 Chivers Road, Chingford, E4 9TD

Director04 June 2007Active
30 Ravenscourt Grove, Hornchurch, RM12 6HS

Director28 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Address

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

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.