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 Name | |
---|---|
A.P.S. LIMITED | |
Legal Registered Office | |
MONKSBRIDGE THAMES STREET SUNBURY ON THAMES MIDDLESEX TW16 5QP Other companies in TW16 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA SEDDON |
||
ALAN PETER PASCOE |
||
DANIEL JAMES PASCOE |
||
DELLA PATRICIA PASCOE |
||
LUCY JOANNA PASCOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PETER SHEPHARD LEASK |
Director | ||
ALAN RUTHVEN BURDON-COOPER |
Company Secretary | ||
ALAN RUTHVEN BURDON-COOPER |
Director | ||
DELLA PATRICIA PASCOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURHAM HOUSE PROPERTY LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
THE LONDON MARATHON CHARITABLE TRUST LIMITED | Director | 2015-04-24 | CURRENT | 1981-03-13 | Active | |
DURHAM HOUSE PROPERTY LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
MASTERSPONGE LTD | Director | 2012-04-11 - 2012-07-30 | RESIGNED | 2012-04-11 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR DELLA PATRICIA PASCOE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX | |
AD02 | Register inspection address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 20/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 20/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SANDRA SEDDON on 2017-09-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PASCOE / 20/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JOANNA PASCOE / 20/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2017 | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER SHEPHARD LEASK / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JOANNA PASCOE / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PASCOE / 30/06/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SANDRA SEDDON on 2016-06-30 | |
AP01 | DIRECTOR APPOINTED MISS LUCY JOANNA PASCOE | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES PASCOE | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA PATRICIA PASCOE / 20/09/2010 | |
AR01 | 20/09/09 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
363s | RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | J CUMMING AND SONS LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.P.S. LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
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.
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. |