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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bluebell Crescent, Wednesfield, Wolverhampton, England, WV11 3XB | Secretary | 01 July 2015 | Active |
Unit 3, Cannon Business Park, Gough Road, Coseley, England, WV14 8XR | Director | 03 June 2021 | Active |
P.O. Box 2, P.O. Box 2, Doha, Qatar, | Director | 29 March 2010 | Active |
195 High Street, Cradley Heath, B64 5HW | Secretary | 06 September 2006 | Active |
Woodley Farm, Quay Lane, Earls Croome, WR8 9DB | Secretary | 28 February 2006 | Active |
Orchard House, Baxter Avenue, Kidderminster, DY10 2HB | Secretary | 30 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2006 | Active |
P.O Box - 2. D, P.O. Box 2, Doha, Qatar, | Director | 29 March 2010 | Active |
195 High Street, Cradley Heath, B64 5HW | Director | 06 September 2006 | Active |
35 Darnford Lane, Lichfield, WS14 9RW | Director | 02 April 2007 | Active |
Woodley Farm, Quay Lane, Earl's Croome, WR8 9DD | Director | 28 February 2006 | Active |
Burcot Cottage, Greenhill, Burcot, B60 1BJ | Director | 30 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-09-07 | Document replacement | Second filing of annual return with made up date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.