Company NameAPB Cnc Limited
Company StatusLiquidation
Company Number05404239
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Patrick Fraser
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Lakeside Business Park
Sandhurst
Berkshire
GU47 9DN
Director NameMr Jon Lee Frewin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Lakeside Business Park
Sandhurst
Berkshire
GU47 9DN
Director NameMr Eric Arthur Kolodner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleAttorney
Country of ResidenceEngland
Correspondence Address14 Lakeside Business Park
Sandhurst
Berkshire
GU47 9DN
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameAdam Philip Busby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakeside Business Park
Sandhurst
Berkshire
GU47 9DN
Secretary NameShiela Busby
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Forest Hills
Camberley
Surrey
GU15 3NN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websiteapbengineering.com

Location

Registered AddressC/O Insolvency One
Suite 2.03
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Adam Philip Busby
100.00%
Ordinary

Financials

Year2014
Net Worth£434,192
Cash£387,298
Current Liabilities£213,067

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2022 (2 years, 1 month ago)
Next Return Due7 April 2023 (overdue)

Charges

16 April 2020Delivered on: 16 April 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Registration of charge 054042390002, created on 16 April 2020 (21 pages)
31 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
12 March 2020Satisfaction of charge 054042390001 in full (4 pages)
22 November 2019Notification of Apb & Rk Holdings Ltd as a person with significant control on 20 November 2019 (2 pages)
21 November 2019Appointment of Mr Eric Arthur Kolodner as a director on 20 November 2019 (2 pages)
21 November 2019Cessation of Adam Philip Busby as a person with significant control on 20 November 2019 (1 page)
21 November 2019Appointment of Mr Jon Lee Frewin as a director on 20 November 2019 (2 pages)
21 November 2019Appointment of Mr Patrick Fraser as a director on 20 November 2019 (2 pages)
21 November 2019Termination of appointment of Adam Philip Busby as a director on 20 November 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Registration of charge 054042390001, created on 10 June 2015 (8 pages)
12 June 2015Registration of charge 054042390001, created on 10 June 2015 (8 pages)
25 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
25 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages)
23 April 2012Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Adam Philip Busby on 1 February 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Termination of appointment of Shiela Busby as a secretary (1 page)
26 August 2011Termination of appointment of Shiela Busby as a secretary (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Adam Philip Busby on 1 December 2009 (2 pages)
7 April 2009Return made up to 24/03/09; full list of members (3 pages)
7 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Registered office changed on 24/09/2008 from portland house park street bagshot surrey GU19 5PG (1 page)
24 September 2008Registered office changed on 24/09/2008 from portland house park street bagshot surrey GU19 5PG (1 page)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 February 2008Amended accounts made up to 31 March 2006 (7 pages)
8 February 2008Amended accounts made up to 31 March 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 24/03/07; full list of members (2 pages)
4 May 2007Return made up to 24/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 24/03/06; full list of members (2 pages)
12 May 2006Return made up to 24/03/06; full list of members (2 pages)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2005Registered office changed on 04/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)