About

Registered Number: 04257463
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 3 Carrera Court, Church Lane, Dinnington, South Yorkshire, S25 2RG

 

Established in 2001, Apca United Kingdom Ltd are based in Dinnington, South Yorkshire, it's status in the Companies House registry is set to "Active". Williams, Kerry Anne, Williams, Mark Smith are the current directors of Apca United Kingdom Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kerry Anne 13 August 2001 - 1
WILLIAMS, Mark Smith 13 August 2001 31 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2020
SH19 - Statement of capital 13 July 2020
CAP-SS - N/A 13 July 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 30 June 2020
SH01 - Return of Allotment of shares 29 June 2020
AA01 - Change of accounting reference date 17 June 2020
AA01 - Change of accounting reference date 14 March 2020
AA01 - Change of accounting reference date 19 December 2019
AP01 - Appointment of director 25 November 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 27 December 2018
MR01 - N/A 18 July 2018
CS01 - N/A 30 June 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 July 2017
MR01 - N/A 23 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 July 2013
CH01 - Change of particulars for director 13 July 2013
CH01 - Change of particulars for director 13 July 2013
AA01 - Change of accounting reference date 13 June 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 20 April 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
225 - Change of Accounting Reference Date 21 June 2002
287 - Change in situation or address of Registered Office 25 February 2002
CERTNM - Change of name certificate 29 November 2001
RESOLUTIONS - N/A 15 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
287 - Change in situation or address of Registered Office 01 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.