UKBizDB.co.uk

APS TECHNOCRATS UK LIMITED

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

This company is commonly known as Aps Technocrats Uk Limited. The company was founded 4 years ago and was given the registration number 12378294. The firm's registered office is in COLCHESTER. You can find them at 3 Thistle Mews,, 12 Turner Road, Colchester, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:APS TECHNOCRATS UK LIMITED
Company Number:12378294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block - Fc, 108 Tagore Garden, New Delhi, India, 110027

Director27 December 2019Active
3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP

Director13 August 2020Active
3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP

Director27 December 2019Active
3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP

Director09 May 2020Active

People with Significant Control

Mr, Azad Singh Panwar
Notified on:13 August 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Suite 12, 1st Floor, Cautrac Serviced Offices, The Causeway, Colchester, England, CO6 4EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs. Pinki Rani Panwar
Notified on:09 May 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Sanjeev Kumar
Notified on:27 December 2019
Status:Active
Date of birth:January 1972
Nationality:Indian
Country of residence:India
Address:Block - Fc, 108 Tagore Garden, New Delhi, India, 110027
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr, Azad Singh Panwar
Notified on:27 December 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:3 Thistle Mews,, 12 Turner Road, Colchester, England, CO4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Address

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

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Capital

Capital name of class of shares.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.