About

Registered Number: 05959456
Date of Incorporation: 09/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Founded in 2006, A P Contracts Ltd have registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Pilley, Vicky, Elby, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PILLEY, Vicky 01 February 2007 - 1
ELBY, Michael 09 October 2006 13 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 April 2008
363a - Annual Return 25 October 2007
395 - Particulars of a mortgage or charge 18 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
225 - Change of Accounting Reference Date 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2010 Outstanding

N/A

Debenture 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.