UKBizDB.co.uk

THE AP & G GENERAL PARTNER LIMITED

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

This company is commonly known as The Ap & G General Partner Limited. The company was founded 20 years ago and was given the registration number 04962138. The firm's registered office is in SHIPLEY. You can find them at 3 Westmoor Avenue, Baildon, Shipley, . This company's SIC code is 70221 - Financial management.

Company Information

Name:THE AP & G GENERAL PARTNER LIMITED
Company Number:04962138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:3 Westmoor Avenue, Baildon, Shipley, England, BD17 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 King Street, Leeds, LS1 2HL

Secretary30 December 2003Active
40, Lauradale Road, London, England, N2 9LU

Director03 July 2020Active
7, Goodrick Close, Harrogate, England, HG2 9EX

Director04 December 2023Active
34 Sandybank Avenue, Rothwell, Leeds, LS26 0ER

Secretary17 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 November 2003Active
2, Newall Close, Menston, Ilkley, England, LS29 6PQ

Director03 July 2020Active
34 Sandybank Avenue, Rothwell, Leeds, LS26 0ER

Director17 November 2003Active
8 Phillipas Drive, Harrogate, HG2 9BB

Director20 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mr Paul Ian Oliver
Notified on:04 December 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:7, Goodrick Close, Harrogate, England, HG2 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Eric Clegg
Notified on:03 August 2020
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:3, Westmoor Avenue, Shipley, England, BD17 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Edgar Wetherell
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:3, Westmoor Avenue, Shipley, England, BD17 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Address

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

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Address

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

Download
2020-07-12Officers

Appoint person director company with name date.

Download
2020-07-04Officers

Appoint person director company with name date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.