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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 30 November 2023 | Active |
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 21 December 2018 | Active |
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 22 July 2016 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 14 September 2015 | Active |
11 St Quentin Mount, Bradway, Sheffield, S17 4PQ | Secretary | 18 November 2005 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Secretary | 19 March 2014 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Secretary | 20 October 2017 | Active |
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 19 March 2014 | Active |
Aps Legal & Associates, White Hart Yard, Bridge Street, Worksop, S80 1HR | Director | 01 February 2011 | Active |
31, Sparken Hill, Worksop, S80 1AL | Director | 01 August 2007 | Active |
3, Paget Crescent, Huddersfield, England, HD2 2BZ | Director | 22 January 2014 | Active |
11 St Quentin Mount, Bradway, Sheffield, S17 4PQ | Director | 18 June 2007 | Active |
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 22 July 2016 | Active |
Galpharm Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG | Director | 02 November 2011 | Active |
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA | Director | 22 July 2016 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 17 March 2014 | Active |
50 Bromwich Road, Woodseats, Sheffield, S8 0GG | Director | 18 November 2005 | Active |
Aps Legal & Associates, White Hart Yard, Bridge Street, Worksop, S80 1HR | Director | 19 March 2014 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 19 March 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.