UKBizDB.co.uk

APTON PARTITIONING LIMITED

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

This company is commonly known as Apton Partitioning Limited. The company was founded 18 years ago and was given the registration number 05724637. The firm's registered office is in COSELEY. You can find them at Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:APTON PARTITIONING LIMITED
Company Number:05724637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands, England, WV14 8XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bluebell Crescent, Wednesfield, Wolverhampton, England, WV11 3XB

Secretary01 July 2015Active
Unit 3, Cannon Business Park, Gough Road, Coseley, England, WV14 8XR

Director03 June 2021Active
P.O. Box 2, P.O. Box 2, Doha, Qatar,

Director29 March 2010Active
195 High Street, Cradley Heath, B64 5HW

Secretary06 September 2006Active
Woodley Farm, Quay Lane, Earls Croome, WR8 9DB

Secretary28 February 2006Active
Orchard House, Baxter Avenue, Kidderminster, DY10 2HB

Secretary30 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2006Active
P.O Box - 2. D, P.O. Box 2, Doha, Qatar,

Director29 March 2010Active
195 High Street, Cradley Heath, B64 5HW

Director06 September 2006Active
35 Darnford Lane, Lichfield, WS14 9RW

Director02 April 2007Active
Woodley Farm, Quay Lane, Earl's Croome, WR8 9DD

Director28 February 2006Active
Burcot Cottage, Greenhill, Burcot, B60 1BJ

Director30 March 2007Active

People with Significant Control

Shk. Hamad Ali A. Al-Thani
Notified on:31 July 2016
Status:Active
Date of birth:February 1953
Nationality:Qatari
Country of residence:Qatar
Address:P.O Box 2, P.O Box 2, Doha, Qatar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emad Turkman
Notified on:31 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Qatar
Address:P.O. Box 2, P.O. Box 2, Doha, Qatar,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

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

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage charge whole release with charge number.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts amended with accounts type total exemption full.

Download
2016-09-07Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.