UKBizDB.co.uk

APS LEGAL & ASSOCIATES LIMITED

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

This company is commonly known as Aps Legal & Associates Limited. The company was founded 18 years ago and was given the registration number 05627636. The firm's registered office is in HUDDERSFIELD. You can find them at St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:APS LEGAL & ASSOCIATES LIMITED
Company Number:05627636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director30 November 2023Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director21 December 2018Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director22 July 2016Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director14 September 2015Active
11 St Quentin Mount, Bradway, Sheffield, S17 4PQ

Secretary18 November 2005Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Secretary19 March 2014Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Secretary20 October 2017Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director19 March 2014Active
Aps Legal & Associates, White Hart Yard, Bridge Street, Worksop, S80 1HR

Director01 February 2011Active
31, Sparken Hill, Worksop, S80 1AL

Director01 August 2007Active
3, Paget Crescent, Huddersfield, England, HD2 2BZ

Director22 January 2014Active
11 St Quentin Mount, Bradway, Sheffield, S17 4PQ

Director18 June 2007Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director22 July 2016Active
Galpharm Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG

Director02 November 2011Active
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director22 July 2016Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director17 March 2014Active
50 Bromwich Road, Woodseats, Sheffield, S8 0GG

Director18 November 2005Active
Aps Legal & Associates, White Hart Yard, Bridge Street, Worksop, S80 1HR

Director19 March 2014Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director19 March 2014Active

People with Significant Control

Simply Biz Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-03-09Address

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

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-01-16Persons with significant control

Change to a person with significant control.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-31Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.