About

Registered Number: 01847526
Date of Incorporation: 12/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW,

 

Apd Communications Ltd was founded on 12 September 1984 and are based in Hemel Hempstead in Hertfordshire. There are 14 directors listed as Beeson, Rhiannon Margaret, Isherwood, Michael James Thomas, Andrews, Simon, Brown, Roger Anthony, Bruges, John Edward, Campbell, Colin, Denison, Stephen, Green, Susan Margaret, Hickman, Roger, Sowden, Michael Andrew, Wale, Gregory, Walker, Stephen, Winfield, Alan, Worrell, Martin Varennes for this business in the Companies House registry. 51-100 people are employed by Apd Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON, Rhiannon Margaret 30 October 2018 - 1
ISHERWOOD, Michael James Thomas 11 April 2016 - 1
ANDREWS, Simon 30 October 1999 28 February 2001 1
BROWN, Roger Anthony 27 November 2008 01 February 2018 1
BRUGES, John Edward 18 April 1994 15 October 1996 1
CAMPBELL, Colin 05 February 1993 23 January 2003 1
DENISON, Stephen 15 February 2001 12 June 2016 1
GREEN, Susan Margaret 19 October 2000 07 September 2001 1
HICKMAN, Roger N/A 01 July 2002 1
SOWDEN, Michael Andrew 26 March 2013 30 September 2015 1
WALE, Gregory 05 February 1993 15 January 2003 1
WALKER, Stephen N/A 31 October 2000 1
WINFIELD, Alan N/A 02 November 2018 1
WORRELL, Martin Varennes N/A 28 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
RESOLUTIONS - N/A 22 April 2020
SH01 - Return of Allotment of shares 26 March 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 18 September 2019
AA01 - Change of accounting reference date 01 August 2019
AUD - Auditor's letter of resignation 29 April 2019
RESOLUTIONS - N/A 17 January 2019
PSC02 - N/A 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2019
AD01 - Change of registered office address 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 21 March 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 21 July 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 30 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AUD - Auditor's letter of resignation 12 August 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 22 February 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 30 July 2009
395 - Particulars of a mortgage or charge 25 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
395 - Particulars of a mortgage or charge 11 June 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
AA - Annual Accounts 30 July 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
363a - Annual Return 05 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 26 January 1999
AUD - Auditor's letter of resignation 13 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 30 April 1998
RESOLUTIONS - N/A 09 March 1998
MEM/ARTS - N/A 04 February 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 17 October 1996
288 - N/A 09 September 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 17 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1995
AA - Annual Accounts 10 March 1995
CERTNM - Change of name certificate 09 January 1995
363s - Annual Return 06 December 1994
288 - N/A 06 December 1994
288 - N/A 16 May 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 20 December 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
123 - Notice of increase in nominal capital 13 September 1993
AA - Annual Accounts 29 April 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 23 December 1992
363b - Annual Return 10 November 1992
363(287) - N/A 10 November 1992
CERTNM - Change of name certificate 09 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
AA - Annual Accounts 14 July 1992
395 - Particulars of a mortgage or charge 15 April 1992
287 - Change in situation or address of Registered Office 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
363b - Annual Return 02 October 1991
287 - Change in situation or address of Registered Office 12 September 1991
288 - N/A 09 July 1991
288 - N/A 11 June 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
288 - N/A 04 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
288 - N/A 31 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 16 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1989
287 - Change in situation or address of Registered Office 14 August 1989
288 - N/A 02 August 1989
395 - Particulars of a mortgage or charge 27 July 1989
288 - N/A 13 March 1989
RESOLUTIONS - N/A 02 February 1989
123 - Notice of increase in nominal capital 02 February 1989
AUD - Auditor's letter of resignation 25 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
287 - Change in situation or address of Registered Office 24 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
123 - Notice of increase in nominal capital 19 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 May 1988
288 - N/A 13 May 1988
288 - N/A 10 May 1988
PUC 2 - N/A 08 January 1988
RESOLUTIONS - N/A 06 January 1988
123 - Notice of increase in nominal capital 06 January 1988
288 - N/A 20 October 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 12 August 1987
CERTNM - Change of name certificate 27 March 1987
288 - N/A 27 November 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
MISC - Miscellaneous document 12 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2011 Outstanding

N/A

Charge of deposit 23 April 2009 Fully Satisfied

N/A

Charge of deposit 01 June 2007 Fully Satisfied

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Charge of deposit 20 July 2006 Fully Satisfied

N/A

Debenture 02 April 1992 Fully Satisfied

N/A

Mortgage debenture 20 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.