About

Registered Number: 01635609
Date of Incorporation: 14/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Based in Rochester, Kent, Apc Technology Group Plc was established in 1982. The business has 11 directors listed in the Companies House registry. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, William Nigel 01 August 2007 29 May 2013 1
DAVIDSON, John Mclaren 17 August 2010 13 December 2016 1
LANCASTER, Phillip James 08 August 2003 17 February 2020 1
MITCHELL, John Anthony N/A 15 October 1999 1
MUIR, Rodney Frank 21 April 2006 22 May 2009 1
PARKER, Amanda Jayne 01 September 2006 08 October 2009 1
ROBINSON, Roger Oliver N/A 01 February 2002 1
THORNE, Rex Francis 10 September 1996 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 02 June 2014 - 1
BROWN, David Henry 01 July 2008 28 February 2012 1
SMITH, Robert Stjohn 28 February 2012 02 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 09 March 2020
AA01 - Change of accounting reference date 19 February 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
PSC02 - N/A 05 December 2019
PSC09 - N/A 05 December 2019
RESOLUTIONS - N/A 11 November 2019
MA - Memorandum and Articles 11 November 2019
OC - Order of Court 07 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
CC04 - Statement of companies objects 02 October 2019
SH01 - Return of Allotment of shares 01 April 2019
TM01 - Termination of appointment of director 20 March 2019
SH01 - Return of Allotment of shares 05 March 2019
RESOLUTIONS - N/A 01 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
PSC08 - N/A 19 December 2018
MR01 - N/A 28 September 2018
SH01 - Return of Allotment of shares 14 September 2018
MR04 - N/A 14 September 2018
RESOLUTIONS - N/A 27 February 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 February 2018
MR01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 07 June 2017
AP01 - Appointment of director 10 April 2017
SH01 - Return of Allotment of shares 21 March 2017
RESOLUTIONS - N/A 08 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 02 March 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
CS01 - N/A 09 February 2017
MR05 - N/A 09 February 2017
MR05 - N/A 09 February 2017
MR05 - N/A 09 February 2017
TM01 - Termination of appointment of director 30 December 2016
SH01 - Return of Allotment of shares 01 September 2016
SH01 - Return of Allotment of shares 12 August 2016
SH01 - Return of Allotment of shares 12 August 2016
AD01 - Change of registered office address 15 June 2016
SH01 - Return of Allotment of shares 30 March 2016
RESOLUTIONS - N/A 07 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2016
CH01 - Change of particulars for director 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
TM01 - Termination of appointment of director 07 December 2015
SH01 - Return of Allotment of shares 15 October 2015
TM01 - Termination of appointment of director 10 September 2015
SH01 - Return of Allotment of shares 12 March 2015
SH01 - Return of Allotment of shares 12 March 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
RP04 - N/A 05 March 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 18 February 2015
SH01 - Return of Allotment of shares 16 February 2015
AP01 - Appointment of director 09 February 2015
MR01 - N/A 05 February 2015
AP01 - Appointment of director 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 08 July 2014
AP03 - Appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
SH01 - Return of Allotment of shares 23 May 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
AA - Annual Accounts 18 February 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
CERTNM - Change of name certificate 09 August 2013
CONNOT - N/A 09 August 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 29 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
SH01 - Return of Allotment of shares 08 November 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AP03 - Appointment of secretary 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 January 2012
AUD - Auditor's letter of resignation 13 January 2012
AUD - Auditor's letter of resignation 10 January 2012
AR01 - Annual Return 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 04 February 2011
SH01 - Return of Allotment of shares 28 October 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 16 August 2010
SH01 - Return of Allotment of shares 22 July 2010
SH01 - Return of Allotment of shares 20 July 2010
SH01 - Return of Allotment of shares 24 June 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
SH01 - Return of Allotment of shares 19 January 2010
TM01 - Termination of appointment of director 28 October 2009
SH01 - Return of Allotment of shares 08 October 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2009
RESOLUTIONS - N/A 06 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
363s - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 13 March 2007
169 - Return by a company purchasing its own shares 23 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 26 October 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 26 October 2006
OC - Order of Court 26 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
395 - Particulars of a mortgage or charge 19 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 13 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
AUD - Auditor's letter of resignation 10 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 February 2005
RESOLUTIONS - N/A 28 January 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 26 February 2004
RESOLUTIONS - N/A 19 February 2004
CERT19 - Certificate of registration of order of court on reduction of share premium account 19 February 2004
OC - Order of Court 19 February 2004
AA - Annual Accounts 13 February 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
SA - Shares agreement 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
395 - Particulars of a mortgage or charge 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
363s - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
363s - Annual Return 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
AA - Annual Accounts 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
363s - Annual Return 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
AA - Annual Accounts 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 25 February 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
AA - Annual Accounts 26 January 1999
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 13 February 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
363s - Annual Return 27 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1996
123 - Notice of increase in nominal capital 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
PROSP - Prospectus 26 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 21 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
CERT5 - Re-registration of a company from private to public 16 October 1996
AUDR - Auditor's report 16 October 1996
AUDS - Auditor's statement 16 October 1996
BS - Balance sheet 16 October 1996
MAR - Memorandum and Articles - used in re-registration 16 October 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 16 October 1996
43(3) - Application by a private company for re-registration as a public company 16 October 1996
288 - N/A 26 September 1996
AUD - Auditor's letter of resignation 31 July 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 January 1994
288 - N/A 23 December 1993
AA - Annual Accounts 12 December 1993
288 - N/A 29 September 1993
363a - Annual Return 24 March 1993
AA - Annual Accounts 23 December 1992
288 - N/A 07 November 1992
288 - N/A 02 September 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
123 - Notice of increase in nominal capital 10 February 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 03 December 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 05 February 1991
RESOLUTIONS - N/A 30 January 1990
RESOLUTIONS - N/A 30 January 1990
AA - Annual Accounts 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 03 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
395 - Particulars of a mortgage or charge 14 October 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 October 1986
395 - Particulars of a mortgage or charge 29 May 1985
NEWINC - New incorporation documents 14 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Deed of charge over deposit 28 June 2012 Fully Satisfied

N/A

Deed of charge over deposit 28 June 2012 Fully Satisfied

N/A

Debenture 11 January 2010 Fully Satisfied

N/A

Debenture containing fixed and floating charges 16 May 2008 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Debenture 29 July 2002 Fully Satisfied

N/A

Legal charge 01 October 1987 Fully Satisfied

N/A

Debenture 20 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.