About

Registered Number: 03763352
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Run Charlie Building Claughton Ind. Est Brockholes Way, Claughton-On-Brock, Preston, PR3 0PZ,

 

Established in 1999, A.P.C. Engineering Ltd are based in Preston, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Jason Peter 30 April 1999 - 1
AINSWORTH, David 30 April 1999 18 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MASON, Elsa Dawn 30 April 1999 21 September 2001 1
SHEPHERD, Eric Howard 21 September 2001 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 27 May 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 19 August 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 08 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 25 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2007
353 - Register of members 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
225 - Change of Accounting Reference Date 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 20 February 2007
395 - Particulars of a mortgage or charge 17 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 16 February 2006
169 - Return by a company purchasing its own shares 07 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 01 June 2000
395 - Particulars of a mortgage or charge 18 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Fully Satisfied

N/A

Legal charge 12 October 2006 Fully Satisfied

N/A

Debenture 06 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.