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

APTT LIMITED

No 1 Old Hall Street, OLD HALL STREET, Liverpool, L3 9HF,
Company Registration Number
04255962
Private Limited Company
Liquidation

Company Overview

About Aptt Ltd
APTT LIMITED was founded on 2001-07-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Aptt 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
APTT LIMITED
 
Legal Registered Office
No 1 Old Hall Street
OLD HALL STREET
Liverpool
L3 9HF
Other companies in LL14
 
Filing Information
Company Number 04255962
Company ID Number 04255962
Date formed 2001-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783403231  
Last Datalog update: 2022-10-14 19:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTT 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 APTT LIMITED
The following companies were found which have the same name as APTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APTT GROUP PTY LTD Active Company formed on the 2020-07-15
APTT HOLDINGS 1 LIMITED Active Company formed on the 2008-04-08
APTT HOLDINGS 2 LIMITED Active Company formed on the 2007-07-05
APTT INDUSTRIAL SAWS INC Massachusetts Unknown
APTT INVESTMENTS, LLC 15 N. OAK AVE LAKE PLACID FL 33852 Active Company formed on the 2015-06-29
APTT LLC 17520 147TH ST SE MONROE WA 982721027 Active Company formed on the 2017-03-31
APTT MANAGEMENT PTE. LIMITED RAFFLES PLACE Singapore 048623 Active Company formed on the 2013-04-18
APTT PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2019-06-10
APTT SMART MONEY, LLC 12 S. Main Avenue LAKE PLACID FL 33852 Active Company formed on the 2016-03-10
APTT'S CONSTRUCTION LLC 224 BRETT AVE INTERLACHEN FL 32148 Active Company formed on the 2021-03-29
APTTA LLC Delaware Unknown
APTTA, LLC 2205 AVENUE I STE 117 ROSENBERG TX 77471 Dissolved Company formed on the 2015-10-13
APTTA, LLC 2205 AVENUE I STE 117 ROSENBERG TX 77471 Active Company formed on the 2016-03-09
APTTAL INCORPORATED New Jersey Unknown
APTTECH GLOBAL RESEARCH INCORPORATED California Unknown
APTTECH RESOURCES TAMPINES STREET 93 Singapore 528844 Dissolved Company formed on the 2013-07-24
APTTECH RESOURCES TAMPINES STREET 93 Singapore 528844 Active Company formed on the 2016-07-18
APTTECH SOLUTIONS, INC 8755 NAVIDAD CT IRVING TX 75063 Active Company formed on the 2006-11-08
APTTEK INCORPORATED Delaware Unknown
APTTEK INC Georgia Unknown

Company Officers of APTT LIMITED

Current Directors
Officer Role Date Appointed
PAMELA WAKELEY BINGHAM
Company Secretary 2001-10-29
JASON LEE BINGHAM
Director 2001-10-24
PAMELA WAKELEY BINGHAM
Director 2001-10-29
RICHARD MICHAEL BINGHAM
Director 2001-10-29
SARAH ELIZABETH BINGHAM
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2001-07-20 2001-11-07
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-07-20 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BINGHAM LUCID UX LIMITED Director 2017-04-05 CURRENT 2015-06-18 Active

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
2022-10-14Final Gazette dissolved via compulsory strike-off
2022-07-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Newgates Farm Whitchurch Road Bangor-on-Dee Wrexham LL13 0BL Wales
2021-05-19600Appointment of a voluntary liquidator
2021-05-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-12
2021-05-19LIQ02Voluntary liquidation Statement of affairs
2021-02-01CH01Director's details changed for Mrs Sarah Elizabeth Bingham on 2021-02-01
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Unit 6C Rhosddu Industrial Estate Old Rhosrobin, Rhosrobin Wrexham LL11 4YL Wales
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE BINGHAM
2020-03-25CH01Director's details changed for Mr Jason Lee Bingham on 2019-09-20
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Units 1 & 2 Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Clwyd LL14 4EG
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-14CH01Director's details changed for Mrs Sarah Elizabeth Bingham on 2014-02-28
2014-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BINGHAM / 28/02/2014
2014-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BINGHAM / 28/02/2014
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0120/07/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BINGHAM
2012-10-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0120/07/12 ANNUAL RETURN FULL LIST
2011-08-11AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0120/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BINGHAM / 20/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WAKELEY BINGHAM / 20/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BINGHAM / 20/07/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNITS 1&2 BERSHAM ENTERPRISE CENTRE, COLLIERY RRHOSTYLLEN WREXHAM CLWYD LL14 4EG UNITED KINGDOM
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31190LOCATION OF DEBENTURE REGISTER
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT 1 BERSHAM ENTERPRISE CENTRE RHOSTYLLEN WREXHAM FLINTSHIRE LL14 4EG
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JASON BINGHAM / 22/12/2008
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-25190LOCATION OF DEBENTURE REGISTER
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM UNIT F11 BERSHAM ENTERPRISE CENTRE RHOSTYLLEN, WREXHAM CLWYD LL14 4EG
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/02
2002-08-06363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-12-04225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-11-09288bSECRETARY RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-07CERTNMCOMPANY NAME CHANGED LYNTONDALE LIMITED CERTIFICATE ISSUED ON 07/11/01
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288bDIRECTOR RESIGNED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities




Licences & Regulatory approval
We could not find any licences issued to APTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-17
Resolution2021-05-17
Fines / Sanctions
No fines or sanctions have been issued against APTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-07 Satisfied RICHARD BINGHAM
Creditors
Creditors Due Within One Year 2013-03-31 £ 66,048
Creditors Due Within One Year 2012-03-31 £ 76,560
Provisions For Liabilities Charges 2013-03-31 £ 2,433
Provisions For Liabilities Charges 2012-03-31 £ 3,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 APTT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,664
Cash Bank In Hand 2012-03-31 £ 29,022
Current Assets 2013-03-31 £ 50,925
Current Assets 2012-03-31 £ 72,392
Debtors 2013-03-31 £ 26,261
Debtors 2012-03-31 £ 43,370
Fixed Assets 2013-03-31 £ 23,508
Fixed Assets 2012-03-31 £ 29,526
Shareholder Funds 2013-03-31 £ 5,952
Shareholder Funds 2012-03-31 £ 21,788
Tangible Fixed Assets 2013-03-31 £ 18,786
Tangible Fixed Assets 2012-03-31 £ 24,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APTT LIMITED registering or being granted any patents
Domain Names

APTT LIMITED owns 1 domain names.

aptt.co.uk  

Trademarks
We have not found any records of APTT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APTT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-11-27 GBP £28 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11-27 GBP £60 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11-27 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-11-19 GBP £116 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11-19 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-11-01 GBP £232 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11-01 GBP £0 Current Assets-Government Debtors
Walsall Metropolitan Borough Council 2011-03-15 GBP £1,119 Category Not Yet Available
Shropshire Council 2010-05-11 GBP £145 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-05-11 GBP £1,004 Supplies And Services-Miscellaneous Expenses

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 APTT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAPTT LIMITEDEvent Date2021-05-17
Name of Company: APTT LIMITED Company Number: 04255962 Nature of Business: Training of heavy vehicle and fork-lift truck drivers Previous Name of Company: Lyntondale Limited Registered office: Newgate…
 
Initiating party Event TypeResolution
Defending partyAPTT LIMITEDEvent Date2021-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTT 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 APTT 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.