Warning: file_put_contents(c/db7d84e088f4cbf1119e1d9017b5efd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Apt Vehicle Solutions Ltd, KT3 3ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APT VEHICLE SOLUTIONS LTD

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

This company is commonly known as Apt Vehicle Solutions Ltd. The company was founded 8 years ago and was given the registration number 09927235. The firm's registered office is in NEW MALDEN. You can find them at Unit 94, 152-178 Kingston Road, New Malden, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:APT VEHICLE SOLUTIONS LTD
Company Number:09927235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 94, 152-178 Kingston Road, New Malden, England, KT3 3ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xplus London Limited Studio 123, Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD

Director27 May 2020Active
Castle House, Dawson Road, Milton Keynes, England, MK1 1QT

Director22 December 2015Active
Forest House - Office 3, 8 Gainsborough Road, London, England, E11 1HX

Director22 July 2019Active
Forest House - Office 3, 8 Gainsborough Road, London, England, E11 1HX

Director22 July 2019Active
Castle House, Dawson Road, Milton Keynes, England, MK1 1QT

Director01 January 2016Active

People with Significant Control

Miss Desta Adia Gordon
Notified on:01 July 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Xplus London Limited Studio 123, Trident Court, Chessington, England, KT9 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pateh Singh Roudh
Notified on:22 July 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:63, Whipps Cross Road, London, England, E11 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardip Singh Potiwal
Notified on:22 July 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:63, Whipps Cross Road, London, England, E11 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Apt Global Services Ltd
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:Castle House, Dawson Road, Milton Keynes, England, MK1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-06-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Address

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

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Address

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

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.