This company is commonly known as Apw Consultancy Ltd. The company was founded 10 years ago and was given the registration number 08831893. The firm's registered office is in BATH. You can find them at 52 Mendip Gardens, , Bath, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APW CONSULTANCY LTD |
---|---|---|
Company Number | : | 08831893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 January 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Mendip Gardens, Bath, United Kingdom, BA2 2UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Mendip Gardens, Bath, United Kingdom, BA2 2UT | Director | 06 January 2014 | Active |
52, Mendip Gardens, Bath, United Kingdom, BA2 2UT | Director | 29 March 2017 | Active |
Mr Allan Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Mendip Gardens, Bath, United Kingdom, BA2 2UT |
Nature of control | : |
|
Mrs Nichola Louise Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Mendip Gardens, Bath, United Kingdom, BA2 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-25 | Dissolution | Dissolution application strike off company. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Capital | Capital allotment shares. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Capital | Capital name of class of shares. | Download |
2018-03-16 | Resolution | Resolution. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Capital | Capital allotment shares. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.