This company is commonly known as Aps + Sons Ltd. The company was founded 10 years ago and was given the registration number 08560306. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | APS + SONS LTD |
---|---|---|
Company Number | : | 08560306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | 07 June 2013 | Active |
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | 07 June 2013 | Active |
Mr Paul Goff | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.