UKBizDB.co.uk

APSS LIMITED

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

This company is commonly known as Apss Limited. The company was founded 33 years ago and was given the registration number 02510067. The firm's registered office is in WEDNESBURY. You can find them at Isis House, Smith Road, Wednesbury, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:APSS LIMITED
Company Number:02510067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Isis House, Smith Road, Wednesbury, England, WS10 0PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT

Director15 May 2015Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Secretary04 January 2007Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Secretary28 September 1998Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Secretary28 February 2006Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Secretary-Active
9, Nursery Walk, Wolverhampton, United Kingdom, WV6 8QY

Director09 May 2011Active
15 Westgate, Arthur Place, Birmingham, B1 3DA

Director28 September 1998Active
Avebury House, Second Floor, 55 Newhall Street, Birmingham, B3 3RB

Director02 June 2014Active
Cornwall Buildings, 45-51 Newhall Street, Birmingham, England, B3 3QR

Director21 June 2013Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Director04 January 2007Active
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW

Director-Active
Isis House, Smith Road, Wednesbury, England, WS10 0PD

Director15 September 2020Active
Isis House, Smith Road, Wednesbury, England, WS10 0PD

Director30 August 2013Active

People with Significant Control

Mr Ameetkumar Bharatkumar Samani
Notified on:21 July 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Incorporation

Memorandum articles.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Address

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

Download

Copyright © 2024. All rights reserved.