Warning: file_put_contents(c/ea16e4682ac076e27e34fa6cb04ad1d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/749171f2ce27432ec4ad5ea21bbda5d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Apt Financial Solutions Limited, M23 0DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APT FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Apt Financial Solutions Limited. The company was founded 6 years ago and was given the registration number 11184551. The firm's registered office is in MANCHESTER. You can find them at 68 Sale Road, , Manchester, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:APT FINANCIAL SOLUTIONS LIMITED
Company Number:11184551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2018
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Sale Road, Manchester, United Kingdom, M23 0DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Sale Road, Manchester, United Kingdom, M23 0DE

Director05 February 2021Active
68, Sale Road, Manchester, United Kingdom, M23 0DE

Director28 December 2018Active
68, Sale Road, Manchester, United Kingdom, M23 0DE

Director02 February 2018Active
68, Sale Road, Manchester, United Kingdom, M23 0DE

Director02 February 2018Active

People with Significant Control

Mrs Bharati Kedar Singh Mehta
Notified on:05 February 2021
Status:Active
Date of birth:August 1983
Nationality:Indian
Country of residence:United Kingdom
Address:68, Sale Road, Manchester, United Kingdom, M23 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jiwan Singh Govind Singh Dhanik
Notified on:28 December 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:68, Sale Road, Manchester, United Kingdom, M23 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bharati Kedar Singh Mehta
Notified on:02 February 2018
Status:Active
Date of birth:August 1983
Nationality:Indian
Country of residence:United Kingdom
Address:68, Sale Road, Manchester, United Kingdom, M23 0DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Anushree Sujera
Notified on:02 February 2018
Status:Active
Date of birth:August 1985
Nationality:Indian
Country of residence:United Kingdom
Address:8, Wickenby Drive, Sale, United Kingdom, M33 7UY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.