UKBizDB.co.uk

APS GROWERS LTD

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

This company is commonly known as Aps Growers Ltd. The company was founded 12 years ago and was given the registration number 07896680. The firm's registered office is in WILMSLOW. You can find them at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:APS GROWERS LTD
Company Number:07896680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Secretary19 April 2023Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, England, PO20 1NW

Director21 December 2022Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director19 April 2023Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Secretary08 November 2017Active
97 Alderley Road, Wilmslow, England, SK9 1PT

Secretary02 July 2021Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Secretary09 December 2015Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Secretary20 September 2019Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director19 April 2023Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director18 April 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director25 April 2017Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, England, PO20 1NW

Director20 January 2012Active
Fields Farm, Bungalow, Green Lane, Alderley Edge, United Kingdom, SK9 7UW

Director20 January 2012Active
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director20 January 2012Active
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director04 January 2012Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director18 April 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director09 December 2015Active
97 Alderley Road, Wilmslow, England, SK9 1PT

Director08 November 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director01 May 2016Active

People with Significant Control

A Pearson Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-24Address

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

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.