UKBizDB.co.uk

APR SERVICES LIMITED

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

This company is commonly known as Apr Services Limited. The company was founded 29 years ago and was given the registration number 02990864. The firm's registered office is in HAVANT. You can find them at Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:APR SERVICES LIMITED
Company Number:02990864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire, England, PO9 2NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Secretary13 December 2018Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director08 February 2018Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director01 July 2021Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director11 January 2023Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary16 November 1994Active
Unit 10 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Secretary09 February 2018Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Secretary08 February 2018Active
2 Beechcroft, Datchworth, Knebworth, SG3 6SP

Secretary16 November 1994Active
Block B 1st Floor, Queens Road Estate, Queens Road Barnet, EN5 4DL

Secretary08 May 2000Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director06 September 2001Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director16 November 1994Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director01 September 2006Active
Unit 8 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director16 November 1994Active

People with Significant Control

Mr Anthony Peter Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:15, Fitzjohn Avenue, Barnet, England, EN5 2HH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Peter Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-07-02Resolution

Resolution.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-11-08Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-20Officers

Change person secretary company with change date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.