UKBizDB.co.uk

THE A.A.P CONSULTANTS LIMITED

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

This company is commonly known as The A.a.p Consultants Limited. The company was founded 15 years ago and was given the registration number 06634655. The firm's registered office is in HARROW. You can find them at 8 Pinner View, , Harrow, Middlesex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:THE A.A.P CONSULTANTS LIMITED
Company Number:06634655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:8 Pinner View, Harrow, Middlesex, HA1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Oak Tree Place, New Road, Amersham, England, HP6 6LH

Secretary04 July 2008Active
Flat 4 Oak Tree Place, New Road, Amersham, England, HP6 6LH

Director12 July 2021Active
Flat 4, Oak Tree Place, New Road, Amersham, England, HP6 6LH

Director04 July 2008Active
Flat 4, Oak Tree Place, New Road, Amersham, England, HP6 6LH

Director06 April 2011Active
62 Brook Drive, Brook Drive, Harrow, England, HA1 4RT

Secretary06 April 2014Active
62, Brook Drive, Harrow, England, HA1 4RT

Secretary01 August 2012Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director01 July 2008Active
62 Brook Drive, Brook Drive, Harrow, England, HA1 4RT

Director06 April 2014Active
62, Brook Drive, Harrow, United Kingdom, HA1 4RT

Director01 August 2008Active

People with Significant Control

Mrs Priyanka Moluguri
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:62 Brook Drive, Brook Drive, Harrow, England, HA1 4RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Veerendra Varma Moluguri
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:62 Brook Drive, Brook Drive, Harrow, England, HA1 4RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (7 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
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Officers

Change person director company with change date.

Download
2017-12-29Officers

Change person director company with change date.

Download
2017-12-29Officers

Change person secretary company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-03-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Officers

Termination secretary company with name termination date.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.