About

Registered Number: 03307222
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire, RG41 2QL

 

Apacor Ltd was founded on 24 January 1997, it has a status of "Active". There are 5 directors listed as Mackenzie, Janet Audrey, Frampton, Wendy Anne, Reardon, Paul Charles, Reardon, Robert, Shaw, Jonathan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Wendy Anne 21 May 1999 31 December 2007 1
REARDON, Paul Charles 31 December 2007 31 January 2009 1
REARDON, Robert 26 April 2016 23 November 2018 1
SHAW, Jonathan 24 January 1997 18 November 1999 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Janet Audrey 26 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 10 February 2020
PSC01 - N/A 06 February 2020
PSC07 - N/A 31 January 2020
TM01 - Termination of appointment of director 05 November 2019
AA01 - Change of accounting reference date 04 October 2019
AP01 - Appointment of director 28 June 2019
MR04 - N/A 21 June 2019
MR04 - N/A 21 June 2019
MR04 - N/A 21 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 17 December 2018
MR01 - N/A 08 October 2018
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 19 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 13 May 2014
MISC - Miscellaneous document 13 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 10 December 2013
CERTNM - Change of name certificate 02 April 2013
CONNOT - N/A 02 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 23 April 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 31 August 1999
CERTNM - Change of name certificate 16 June 1999
CERTNM - Change of name certificate 16 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
225 - Change of Accounting Reference Date 02 September 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Fully Satisfied

N/A

Rent deposit deed 19 December 2011 Fully Satisfied

N/A

Rent deposit deed 04 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.