Basingstoke
RG21 4DZ
Director Name | Mr Nicholas Rupert George |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Hill Barton Gate Barton Under Needwood Burton On Trent Staffordshire DE13 8AG |
Director Name | Peter Barnet Whitworth Grandfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | The Forge Park Lane Bromley Wood Abbots Bromley Staffordshire WS15 3LY |
Director Name | Jonathan Charles Keenan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burton Road Overseal Swadlincote Derbyshire DE12 6LQ |
Secretary Name | Mr Neil Tait Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Main Street Repton Derby Derbyshire DE65 6EZ |
Director Name | Mr Alistair John Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stirling Close Castle Gresley Swadlincote Derbyshire DE11 9JS |
Director Name | Andrew Gordon Richards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawksley Drive Rolleston On Dove Burton On Trent DE13 9DR |
Secretary Name | Andrew Gordon Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawksley Drive Rolleston On Dove Burton On Trent DE13 9DR |
Website | m.brakesmidlands.co.uk/ |
---|---|
Telephone | 01283 217479 |
Telephone region | Burton-on-Trent |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.5k at £0.1 | A.p.r. Industrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,671 |
Cash | £22,741 |
Current Liabilities | £92,380 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 1 December 2023 (overdue) |
30 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 July 2019 | Change of details for A.P.R. Industrial Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
5 June 2019 | Resolutions
|
15 May 2019 | Termination of appointment of Andrew Gordon Richards as a secretary on 10 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Alistair John Richards as a director on 10 May 2019 (1 page) |
15 May 2019 | Appointment of Mr John Frederick Coombes as a director on 10 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Andrew Gordon Richards as a director on 10 May 2019 (1 page) |
15 May 2019 | Registered office address changed from 51 st John Street Ashbourne Derbyshire DE6 1GP to No 1 Colmore Square Birmingham B4 6AA on 15 May 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 June 2015 | Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 December 2009 | Director's details changed for Alistair John Richards on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Jonathan Charles Keenan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alistair John Richards on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Gordon Richards on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Andrew Gordon Richards on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Charles Keenan on 15 December 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 39 alexandra road swadlincote derby derbyshire DE11 9AZ (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 39 alexandra road swadlincote derby derbyshire DE11 9AZ (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 8 main street repton derby derbyshire DE65 6EZ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 8 main street repton derby derbyshire DE65 6EZ (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 5 trinity terrace london road derby DE1 2QS (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 5 trinity terrace london road derby DE1 2QS (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 December 1996 | Return made up to 17/11/96; no change of members
|
12 December 1996 | Return made up to 17/11/96; no change of members
|
30 November 1995 | Return made up to 17/11/95; full list of members
|
30 November 1995 | Return made up to 17/11/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 October 1988 | Memorandum and Articles of Association (15 pages) |