This company is commonly known as Aps Joinery & Building Services Limited. The company was founded 14 years ago and was given the registration number 06977829. The firm's registered office is in MANSFIELD. You can find them at 21 Poplar Grove, Forest Town, Mansfield, Nottinghamshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | APS JOINERY & BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 06977829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2009 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Poplar Grove, Forest Town, Mansfield, Nottinghamshire, United Kingdom, NG19 0HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Poplar Grove, Forest Town, Mansfield, United Kingdom, NG19 0HW | Director | 31 July 2009 | Active |
Mrs Donna Margaret Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 21 Poplar Grove, Forest Town, Mansfield, NG19 0HW |
Nature of control | : |
|
Mr Antony Paul Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 21 Poplar Grove, Forest Town, Mansfield, NG19 0HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Change of name | Certificate change of name company. | Download |
2015-03-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.