About

Registered Number: 05102580
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Having been setup in 2004, A P C Building Services (London) Ltd have registered office in Sidcup, Kent, it's status is listed as "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrew Peter 15 April 2004 24 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 April 2017
SH01 - Return of Allotment of shares 17 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 15 October 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 04 June 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 November 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2008
AA - Annual Accounts 10 November 2008
225 - Change of Accounting Reference Date 28 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 04 March 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.