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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xplus London Limited Studio 123, Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD | Director | 27 May 2020 | Active |
Castle House, Dawson Road, Milton Keynes, England, MK1 1QT | Director | 22 December 2015 | Active |
Forest House - Office 3, 8 Gainsborough Road, London, England, E11 1HX | Director | 22 July 2019 | Active |
Forest House - Office 3, 8 Gainsborough Road, London, England, E11 1HX | Director | 22 July 2019 | Active |
Castle House, Dawson Road, Milton Keynes, England, MK1 1QT | Director | 01 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.