UKBizDB.co.uk

APS PARTNERSHIP LIMITED

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

This company is commonly known as Aps Partnership Limited. The company was founded 21 years ago and was given the registration number 04622508. The firm's registered office is in KESWICK. You can find them at Office 3, Barclays Chambers, Market Square, Keswick, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APS PARTNERSHIP LIMITED
Company Number:04622508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3, Barclays Chambers, Market Square, Keswick, Cumbria, England, CA12 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, Gray Street, Workington, England, CA14 2LU

Director09 March 2003Active
5, Hopegill Gardens, Braithwaite, Keswick, England, CA12 5TA

Director31 March 2022Active
Office 3, Barclays Chambers, Market Square, Keswick, England, CA12 5BJ

Secretary26 January 2010Active
Bowfell, Chestnut Hill, Keswick, CA12 4LR

Secretary03 August 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary20 December 2002Active
Mansion House, Manchester Road, Altrincham, WA14 4RW

Corporate Nominee Secretary09 March 2003Active
Carleton House, Gray Street, Workington, England, CA14 2LU

Director08 October 2019Active
Office 3, Barclays Chambers, Market Square, Keswick, England, CA12 5BJ

Director01 April 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director20 December 2002Active

People with Significant Control

Mrs Doran Yen Doran
Notified on:19 November 2021
Status:Active
Date of birth:May 1980
Nationality:Malaysian
Country of residence:England
Address:81, Windebrowe Avenue, Keswick, England, CA12 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yen Doran
Notified on:20 December 2016
Status:Active
Date of birth:May 1980
Nationality:Malaysian
Country of residence:England
Address:Office 3, Barclays Chambers, Market Square, Keswick, England, CA12 5BJ
Nature of control:
  • Significant influence or control
Mr Neil Ryan Doran
Notified on:20 December 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Carleton House, Gray Street, Workington, England, CA14 2LU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-21Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Officers

Termination director company with name termination date.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.