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.
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 | : |
|
Registered Address | : | Isis House, Smith Road, Wednesbury, England, WS10 0PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 15 May 2015 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Secretary | 04 January 2007 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Secretary | 28 September 1998 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Secretary | 28 February 2006 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Secretary | - | Active |
9, Nursery Walk, Wolverhampton, United Kingdom, WV6 8QY | Director | 09 May 2011 | Active |
15 Westgate, Arthur Place, Birmingham, B1 3DA | Director | 28 September 1998 | Active |
Avebury House, Second Floor, 55 Newhall Street, Birmingham, B3 3RB | Director | 02 June 2014 | Active |
Cornwall Buildings, 45-51 Newhall Street, Birmingham, England, B3 3QR | Director | 21 June 2013 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Director | 04 January 2007 | Active |
52 Edge Hill Drive, Perton, Wolverhampton, WV6 7SW | Director | - | Active |
Isis House, Smith Road, Wednesbury, England, WS10 0PD | Director | 15 September 2020 | Active |
Isis House, Smith Road, Wednesbury, England, WS10 0PD | Director | 30 August 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-08-21 | Incorporation | Memorandum articles. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Capital | Capital allotment shares. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.