UKBizDB.co.uk

APS BUILDING LIMITED

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

This company is commonly known as Aps Building Limited. The company was founded 6 years ago and was given the registration number 11228517. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:APS BUILDING LIMITED
Company Number:11228517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England, SO16 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fareham Business Centre Ltd, Funtley Court, Funtley Hill, Fareham, England, PO16 7UY

Director12 November 2018Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director27 February 2018Active
4 Meadowcroft Close, Otterbourne, England, SO21 2HD

Director27 February 2018Active

People with Significant Control

Mr Jamie Mark Blake
Notified on:01 April 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:C/O Fareham Business Centre Ltd, Funtley Court, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Blake
Notified on:27 February 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Terence Newland
Notified on:27 February 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:4 Meadowcroft Close, Otterbourne, England, SO21 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-01Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Capital

Members register information on withdrawal from the public register.

Download
2020-03-13Capital

Withdrawal of the members register information from the public register.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Address

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

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.