Company Information for APFS LTD
116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW,
|
Company Registration Number
06861850
Private Limited Company
Active |
Company Name | |
---|---|
APFS LTD | |
Legal Registered Office | |
116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Other companies in L15 | |
Company Number | 06861850 | |
---|---|---|
Company ID Number | 06861850 | |
Date formed | 2009-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/10/2022 | |
Account next due | 28/07/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB211193158 |
Last Datalog update: | 2024-03-07 02:26:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH CLAIRE LUDDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY LUDDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP CLASS NURSERY HOLDINGS LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Active | |
A & M DAY NURSERIES LIMITED | Director | 2003-09-01 | CURRENT | 1999-04-23 | Liquidation | |
TOP CLASS DAY NURSERY LIMITED | Director | 2003-09-01 | CURRENT | 2003-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
28/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
28/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 28/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | 28/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/10/18 TO 28/10/18 | |
AA01 | Previous accounting period shortened from 30/10/18 TO 29/10/18 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 30/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
AA | 30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/16 TO 30/10/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/08/2015 TO 30/04/2015 | |
AA01 | CURRSHO FROM 31/08/2015 TO 30/04/2015 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for on | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM 2 Eastgate House 44 Olive Lane Liverpool L15 8LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY LUDDEN | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CLAIRE LUDDEN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tony Ludden on 2012-12-21 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM 1 Eastgate House 44 Olive Lane Liverpool L15 8LS United Kingdom | |
AA01 | Previous accounting period extended from 31/03/11 TO 31/08/11 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 27/03/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
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 APFS LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors | 2013-08-31 | £ 0 |
Debtors | 2012-08-31 | £ 0 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Hull City Council | |
|
School Standards and Achievement |
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.
The SIC code for this company is set to 43310 - Plastering - this is probably incorrect as has trading income
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. |