This company is commonly known as Aps Contractors Limited. The company was founded 7 years ago and was given the registration number 10272366. The firm's registered office is in BIRMINGHAM. You can find them at The Penthouse Grosvenor House, 14 Bennetts Hill, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | APS CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 10272366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Penthouse Grosvenor House, 14 Bennetts Hill, Birmingham, United Kingdom, B2 5RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS | Director | 11 July 2016 | Active |
Flat 6 Graham House, Chester Road, Streetly, Sutton Coldfield, England, B74 3DY | Director | 30 January 2020 | Active |
Mr Preet Gandhi | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS |
Nature of control | : |
|
Mr Simon John Louis Linford | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-26 | Accounts | Change account reference date company current extended. | Download |
2016-07-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.