UKBizDB.co.uk

APS GB LIMITED

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

This company is commonly known as Aps Gb Limited. The company was founded 15 years ago and was given the registration number 06853544. The firm's registered office is in CHESTERFIELD. You can find them at Aps Gb Limited Occupation Lane, North Wingfield, Chesterfield, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:APS GB LIMITED
Company Number:06853544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Aps Gb Limited Occupation Lane, North Wingfield, Chesterfield, England, S42 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Astwith Close, Holmewood, Chesterfield, England, S42 5UR

Director20 March 2009Active
Highfield House, Astwith Close, Holmewood, Chesterfield, England, S42 5UR

Director06 December 2023Active
22, Bradshaw Road, Inkersall, United Kingdom, S43 3HJ

Director20 March 2009Active

People with Significant Control

Ccm Holdings Limited
Notified on:03 July 2018
Status:Active
Country of residence:United Kingdom
Address:Highfield House, Astwith Close, Chesterfield, United Kingdom, S42 5UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Giles Allen
Notified on:06 February 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Aps, Occupation Lane, Chesterfield, England, S42 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Giles Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Aps, Occupation Lane, Hepthorne Lane, Chesterfield, England, S42 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Accounts

Change account reference date company previous shortened.

Download
2023-05-11Address

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

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts amended with made up date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Address

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

Download
2019-03-21Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.