About

Registered Number: 05714284
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

 

Having been setup in 2006, Apc Developments (UK) Ltd has its registered office in Ilford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patel, Mitesh Ghanshyambhai, Apc London Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APC LONDON LIMITED 17 February 2006 15 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Mitesh Ghanshyambhai 15 July 2009 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 23 April 2020
AA01 - Change of accounting reference date 23 February 2020
AA01 - Change of accounting reference date 24 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 20 February 2019
AA01 - Change of accounting reference date 25 November 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 25 February 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 30 July 2017
PSC07 - N/A 30 July 2017
PSC01 - N/A 27 July 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 October 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 10 September 2010
AP01 - Appointment of director 10 September 2010
AA - Annual Accounts 06 June 2010
AD01 - Change of registered office address 06 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.