UKBizDB.co.uk

APW ELECTRONICS GROUP LIMITED

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

This company is commonly known as Apw Electronics Group Limited. The company was founded 30 years ago and was given the registration number 02889677. The firm's registered office is in LONDON. You can find them at C/o Kroll Limited, 10 Fleet Place, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:APW ELECTRONICS GROUP LIMITED
Company Number:02889677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1994
End of financial year:31 August 2004
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:C/o Kroll Limited, 10 Fleet Place, London, EC4M 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8100 Long Forest Drive, Brecksville, United States, 44141

Secretary23 October 2006Active
Holly House, Sparkford Close, Winchester, SO22 4NH

Director13 May 2005Active
8100 Long Forest Drive, Brecksville, United States, 44141

Director23 October 2006Active
Sunny Haven Pollards Moor Road, Copythorne, Southampton, SO40 2NZ

Secretary14 April 1994Active
Woodlawn House, Arrow Lane, Hartley Witney, Hook, RG27 8LR

Secretary22 February 1996Active
88 Pevensey Way, Frimley, Camberley, GU16 9UX

Secretary21 January 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary20 January 1994Active
N53 W16022 Creekwood Crossing, Menomonee Falls, Usa,

Director07 August 2001Active
20 Titchfield Park Road, Fareham, PO15 5RW

Director11 March 1994Active
46 Bears Rails Park, Old Windsor, Windsor, SL4 2HN

Director20 December 2000Active
23 Portmarnock Grove, Dublin, Ireland, IRISH

Director06 November 2002Active
364s Nassau Drive, Brookfield, Usa,

Director07 August 2001Active
Lewens, Lewens Lane, Wimborne, BH21 1LE

Director21 December 1994Active
2 Appleton Close, Snells Lane, Amersham, HP7 9QQ

Director18 July 1996Active
Woodlawn House, Arrow Lane, Hartley Witney, Hook, RG27 8LR

Director24 September 1998Active
Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD

Director14 April 1994Active
The Bear House, Dower Park St Leonards Hill, Windsor, Cd, SL4 4AT

Director26 February 2001Active
Waterloostrasse 71, 28201 Bremen, Germany,

Director17 March 1994Active
Schiehallion 39 Straight Mile, Ampfield, Romsey, SO51 9BB

Director11 March 1994Active
4610 South Mary Lane, New Berlin, Usa, W1 53151

Director12 May 2003Active
Kynance Heatherlands Road, Chilworth, Southampton, SO16 7JD

Director11 March 1994Active
Edenwood, Horse Gate Ride, Ascot, SL5 9LS

Director23 November 1999Active
6 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director24 September 1998Active
6 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director17 March 1994Active
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA

Director14 April 1994Active
88 Pevensey Way, Frimley, Camberley, GU16 9UX

Director10 September 2002Active
88 Pevensey Way, Frimley, Camberley, GU16 9UX

Director06 February 2002Active
Somersby Grange, Somersby Wood, Morpeth, NE61 2DX

Director26 February 2001Active
140 Glasgow Road, Strathaven, ML10 6NL

Director03 May 2002Active
Clayhill Braishfield Road, Braishfield, Romsey, SO51 0PR

Director11 March 1994Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director20 January 1994Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-04-16Restoration

Restoration order of court.

Download
2017-10-17Gazette

Gazette dissolved compulsory.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-08-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-08-31Insolvency

Liquidation receiver cease to act receiver.

Download
2016-04-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-04-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-04-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-03-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-03-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-03-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-03-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-03-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-11-18Insolvency

Legacy.

Download
2009-03-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-04-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-05-18Insolvency

Liquidation receiver administrative receivers report.

Download
2007-03-15Address

Legacy.

Download
2007-03-06Insolvency

Legacy.

Download
2007-01-26Officers

Legacy.

Download
2006-11-02Officers

Legacy.

Download
2006-08-22Annual return

Legacy.

Download
2006-06-07Accounts

Legacy.

Download
2005-10-06Accounts

Accounts with accounts type full.

Download
2005-07-13Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.