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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 July 2008 | Fully Satisfied |
N/A |