Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P.S. LIMITED
Company Information for

A.P.S. LIMITED

MONKSBRIDGE, THAMES STREET, SUNBURY ON THAMES, MIDDLESEX, TW16 5QP,
Company Registration Number
01410742
Private Limited Company
Active

Company Overview

About A.p.s. Ltd
A.P.S. LIMITED was founded on 1979-01-22 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active". A.p.s. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.P.S. LIMITED
 
Legal Registered Office
MONKSBRIDGE
THAMES STREET
SUNBURY ON THAMES
MIDDLESEX
TW16 5QP
Other companies in TW16
 
Filing Information
Company Number 01410742
Company ID Number 01410742
Date formed 1979-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.S. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.P.S. LIMITED
The following companies were found which have the same name as A.P.S. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.P.S. (ALL PIPE SYSTEMS) LIMITED KNOCKANANNA ARKLOW, WICKLOW, IRELAND Active Company formed on the 2004-09-06
A.P.S. (AUTOMATIC POOL SYSTEMS) LIMITED 19 MAIN STREET BLACKROCK CO. DUBLIN Dissolved Company formed on the 1999-12-23
A.P.S. (FLEET) LIMITED C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DL Active Company formed on the 2003-01-30
A.P.S. (GB) LTD 16 THE SQUARE MARKET SQUARE CHAMBERS BROMYARD HEREFORDSHIRE HR7 4BP Active Company formed on the 2013-11-21
A.P.S. (LONDON) LIMITED Mounview Court 1148 High Road Whetstone London N20 0RA Active - Proposal to Strike off Company formed on the 1996-03-07
A.P.S. (MANCHESTER) LTD 1-7 BENT STREET MANCHESTER LANCASHIRE M8 8NF Active - Proposal to Strike off Company formed on the 2018-09-28
A.P.S. (NW) SERVICES LIMITED UNIT A15 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB Dissolved Company formed on the 2002-05-03
A.P.S. (SPECIALIST CONTRACTORS) LIMITED 41 SAINT GILES DRIVE GODLEY HYDE CHESHIRE SK14 2ST Active Company formed on the 1995-08-16
A.P.S. ACQUISITIONS, LLC 3845 PIERSON CT. Wheat Ridge CO 80033 Voluntarily Dissolved Company formed on the 2015-01-06
A.P.S. ADVERTISING LTD CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED 1 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LQ Active - Proposal to Strike off Company formed on the 2014-06-11
A.P.S. ADVERTISING & PROMOTION SERVICES INC. 100 VALIGUETTE STREET STE. THERESE Quebec J7E2S5 Dissolved Company formed on the 1981-09-23
A.P.S. ALTERNATIVE POWER SOLUTIONS LTD British Columbia Dissolved
A.P.S. AN L.L.C. PO Box 398 4250 Hudson Rd. Watkins CO 80137 Voluntarily Dissolved Company formed on the 2000-10-25
A.P.S. AND COMPANY PRIVATE LIMITED 5-B/1 COLVIN ROAD CIVIL LINES ALLAHABAD Uttar Pradesh 211001 ACTIVE Company formed on the 2012-05-31
A.P.S. APPLIED PLASTICS SERVICES PTY. LTD. VIC 3156 Active Company formed on the 1986-09-16
A.P.S. Architects, Inc. 790 Arlington St Cambria CA 93428 Dissolved Company formed on the 1989-12-22
A.P.S. ARUNACHALA NADAR RICE MILL PRIVATE LIMITED PLOT NO.268 ANNA NAGAR MADURAI - 625 020. Tamil Nadu STRIKE OFF Company formed on the 2000-06-19
A.P.S. ATLAS PTY. LTD. Active Company formed on the 2016-12-14
A.P.S. ATLAS PTY. LTD. VIC 3012 Active Company formed on the 2016-12-14
A.P.S. AUSTRAL PACKAGING SERVICES PTY. LIMITED NSW 2148 Active Company formed on the 1991-09-19

Company Officers of A.P.S. LIMITED

Current Directors
Officer Role Date Appointed
SANDRA SEDDON
Company Secretary 1999-09-01
ALAN PETER PASCOE
Director 1991-09-25
DANIEL JAMES PASCOE
Director 2016-02-25
DELLA PATRICIA PASCOE
Director 1991-09-25
LUCY JOANNA PASCOE
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD PETER SHEPHARD LEASK
Director 1998-04-17 2017-07-30
ALAN RUTHVEN BURDON-COOPER
Company Secretary 1997-05-13 1999-09-01
ALAN RUTHVEN BURDON-COOPER
Director 1998-04-17 1999-09-01
DELLA PATRICIA PASCOE
Company Secretary 1991-09-25 1997-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA SEDDON DURHAM HOUSE PROPERTY LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Active
ALAN PETER PASCOE THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2015-04-24 CURRENT 1981-03-13 Active
ALAN PETER PASCOE DURHAM HOUSE PROPERTY LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
DEBRA ROUSE MASTERSPONGE LTD Director 2012-04-11 - 2012-07-30 RESIGNED 2012-04-11 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-0505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25APPOINTMENT TERMINATED, DIRECTOR DELLA PATRICIA PASCOE
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-0805/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-07AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-16AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-01AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-01-04AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-12-19AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 20/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 20/09/2017
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA SEDDON on 2017-09-20
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PASCOE / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JOANNA PASCOE / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2017
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19CH01Director's details changed for on
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 30/06/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 30/06/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER SHEPHARD LEASK / 30/06/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JOANNA PASCOE / 30/06/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PASCOE / 30/06/2016
2016-09-14CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA SEDDON on 2016-06-30
2016-03-03AP01DIRECTOR APPOINTED MISS LUCY JOANNA PASCOE
2016-03-03AP01DIRECTOR APPOINTED MR DANIEL JAMES PASCOE
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0120/09/15 FULL LIST
2015-08-26AA05/04/15 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0120/09/14 FULL LIST
2014-09-05AA05/04/14 TOTAL EXEMPTION SMALL
2013-10-29AA05/04/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0120/09/13 FULL LIST
2012-10-03AA05/04/12 TOTAL EXEMPTION SMALL
2012-09-25AR0120/09/12 FULL LIST
2011-11-04AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-10AR0120/09/11 FULL LIST
2011-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-10AD02SAIL ADDRESS CREATED
2010-10-22AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-21AR0120/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2010
2009-10-13AR0120/09/09 FULL LIST
2009-09-14AA05/04/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-12-09AA05/04/08 TOTAL EXEMPTION SMALL
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-17363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-10-05363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-09-27363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-10-02363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-10-03363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-10363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-08-11225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01
1999-12-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-23363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-19AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-12363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-06-02288aNEW DIRECTOR APPOINTED
1998-06-02288aNEW DIRECTOR APPOINTED
1997-12-19363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-11-21AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-20288bSECRETARY RESIGNED
1997-05-20288aNEW SECRETARY APPOINTED
1996-10-04363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-09-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-11AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-10-19AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-09-27363sRETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1995-02-05363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-11-26AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-10-26363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-09-30363sRETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS
1992-04-07288DIRECTOR RESIGNED
1992-01-23363aRETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS
1991-07-17AAFULL ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to A.P.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.P.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-30 Outstanding J CUMMING AND SONS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1996-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-05-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of A.P.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P.S. LIMITED
Trademarks
We have not found any records of A.P.S. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.P.S. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-5 GBP £4,357
London Borough of Hackney 2014-4 GBP £1,271
London Borough of Hackney 2014-1 GBP £840
London Borough of Hackney 2013-12 GBP £757
London Borough of Hackney 2013-11 GBP £1,167
London Borough of Hackney 2013-10 GBP £616
London Borough of Hackney 2013-7 GBP £1,794
London Borough of Hackney 2013-6 GBP £1,689
London Borough of Hackney 2013-5 GBP £3,262
London Borough of Hackney 2013-4 GBP £3,180
London Borough of Hackney 2013-3 GBP £7,447
London Borough of Hackney 2013-1 GBP £2,222
London Borough of Hackney 2012-12 GBP £1,015
London Borough of Hackney 2012-11 GBP £9,826
London Borough of Hackney 2012-8 GBP £2,641
London Borough of Hackney 2012-7 GBP £4,051
London Borough of Hackney 2012-6 GBP £539
London Borough of Hackney 2012-5 GBP £2,894
London Borough of Hackney 2012-4 GBP £34,654
London Borough of Hackney 2012-3 GBP £14,206
London Borough of Hackney 2012-2 GBP £6,774
London Borough of Hackney 2012-1 GBP £960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.P.S. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P.S. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.P.S. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.