UKBizDB.co.uk

APROTEC SOLUTIONS LIMITED

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

This company is commonly known as Aprotec Solutions Limited. The company was founded 21 years ago and was given the registration number 04516705. The firm's registered office is in NOTTINGHAM. You can find them at Higson & Co White House, Clarendon Street, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APROTEC SOLUTIONS LIMITED
Company Number:04516705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Higson & Co White House, Clarendon Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP

Secretary30 August 2002Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director30 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 August 2002Active
White House, Wollaton Street, Nottingham, NG1 5GF

Director30 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 August 2002Active

People with Significant Control

Ms Makyla Benson
Notified on:24 August 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Brian Richard Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nichola Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Rowland Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Rowland Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rowland Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Higson & Co White House, Clarendon Street, Nottingham, NG1 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.