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.
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 | : |
|
Registered Address | : | 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Secretary | 26 May 2011 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 26 May 2011 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 09 September 2020 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 09 September 2020 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 21 February 2024 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 08 December 2016 | Active |
6, The Green, Quainton, England, HP22 4AR | Director | 26 May 2011 | Active |
4, Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 08 December 2016 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 01 May 2012 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 01 July 2011 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 08 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Capital | Capital allotment shares. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.