UKBizDB.co.uk

THE APM GROUP LIMITED

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

This company is commonly known as The Apm Group Limited. The company was founded 30 years ago and was given the registration number 02861902. The firm's registered office is in HIGH WYCOMBE. You can find them at 6th Floor Sword House, Totteridge Road, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE APM GROUP LIMITED
Company Number:02861902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor Sword House, Totteridge Road, High Wycombe, Buckinghamshire, HP13 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director07 July 1997Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 May 2022Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 May 2022Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director13 October 1993Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director22 July 1998Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director09 September 2014Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 May 2022Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director13 October 1993Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 May 2022Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Secretary13 October 1993Active
135 Green Lane, Vicars Cross, Chester, CH3 5LD

Director28 June 1995Active
Glasbury Farm, Glasbury On Wye, Hereford, HR3 5PB

Director13 October 1993Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director20 November 1996Active
River View House Main Street, Sutton On Derwent, York, YO41 4BT

Director28 June 1995Active
6th Floor Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director14 May 2012Active
Gatemans, Stratford St Mary, Colchester, CO7 6JH

Director29 July 1997Active

People with Significant Control

Mr Richard Charles Pharro
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:6th Floor Sword House, High Wycombe, HP13 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts amended with accounts type group.

Download
2022-12-28Accounts

Accounts with accounts type group.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type group.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Accounts

Accounts with accounts type group.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type group.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type group.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.