Sandhurst
Berkshire
GU47 9DN
Director Name | Mr Jon Lee Frewin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lakeside Business Park Sandhurst Berkshire GU47 9DN |
Director Name | Mr Eric Arthur Kolodner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 14 Lakeside Business Park Sandhurst Berkshire GU47 9DN |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Adam Philip Busby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lakeside Business Park Sandhurst Berkshire GU47 9DN |
Secretary Name | Shiela Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Forest Hills Camberley Surrey GU15 3NN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | apbengineering.com |
---|
Registered Address | C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Adam Philip Busby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434,192 |
Cash | £387,298 |
Current Liabilities | £213,067 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 June 2015 | Delivered on: 12 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 April 2020 | Registration of charge 054042390002, created on 16 April 2020 (21 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
12 March 2020 | Satisfaction of charge 054042390001 in full (4 pages) |
22 November 2019 | Notification of Apb & Rk Holdings Ltd as a person with significant control on 20 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Eric Arthur Kolodner as a director on 20 November 2019 (2 pages) |
21 November 2019 | Cessation of Adam Philip Busby as a person with significant control on 20 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Jon Lee Frewin as a director on 20 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Patrick Fraser as a director on 20 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Adam Philip Busby as a director on 20 November 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Registration of charge 054042390001, created on 10 June 2015 (8 pages) |
12 June 2015 | Registration of charge 054042390001, created on 10 June 2015 (8 pages) |
25 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages) |
23 April 2012 | Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Termination of appointment of Shiela Busby as a secretary (1 page) |
26 August 2011 | Termination of appointment of Shiela Busby as a secretary (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from portland house park street bagshot surrey GU19 5PG (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from portland house park street bagshot surrey GU19 5PG (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 February 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
8 February 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
4 April 2005 | Registered office changed on 04/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Incorporation (17 pages) |