UKBizDB.co.uk

APS ACCOUNTANCY LIMITED

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

This company is commonly known as Aps Accountancy Limited. The company was founded 12 years ago and was given the registration number 07648151. The firm's registered office is in AYLESBURY. You can find them at 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:APS ACCOUNTANCY LIMITED
Company Number:07648151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary26 May 2011Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director26 May 2011Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director09 September 2020Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director09 September 2020Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director21 February 2024Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director08 December 2016Active
6, The Green, Quainton, England, HP22 4AR

Director26 May 2011Active
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director08 December 2016Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director01 May 2012Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director01 July 2011Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director08 December 2016Active

People with Significant Control

Shennans Ventures Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Shennan
Notified on:04 May 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:4, Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Significant influence or control
Mr Michael Aubrey John Boughton
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:4, Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Significant influence or control
Mr Richard Aubrey Boughton
Notified on:01 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:4, Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Significant influence or control
Sanderum Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:The Sanderum Centre, Oakley Road, Chinnor, England, OX39 4TW
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.