About

Registered Number: 03354916
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL

 

Apc (Gb) Ltd was founded on 17 April 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKL, Gerald Michael 09 October 2018 - 1
GIBERT PEREZ, Alberto 20 September 2010 - 1
BARNES, Keith Allen 21 May 1997 01 October 2009 1
FISH, John George 17 April 1997 21 April 1997 1
JACOBSEN, Roger Dean 21 April 1997 20 September 2010 1
LAURIDSEN, Nixon E 21 April 1997 09 October 2018 1
WHEELER, John Francis 20 September 2010 09 October 2018 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
225 - Change of Accounting Reference Date 12 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 28 April 1999
RESOLUTIONS - N/A 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
123 - Notice of increase in nominal capital 24 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 28 May 1998
225 - Change of Accounting Reference Date 22 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.