About

Registered Number: 03275215
Date of Incorporation: 07/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW,

 

Apd Mobile Data Ltd was founded on 07 November 1996 with its registered office in Hemel Hempstead, Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Apd Mobile Data Ltd. Groves, Stephen William, Lynx Nominees Limited, Lynx Publishing Limited, Mcleish, Robert, Moody, Andrew Yorke are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Stephen William 03 February 1997 10 February 1999 1
LYNX NOMINEES LIMITED 10 February 1999 28 January 2002 1
LYNX PUBLISHING LIMITED 10 February 1999 28 January 2002 1
MCLEISH, Robert 13 March 1998 08 May 1998 1
MOODY, Andrew Yorke 13 March 1998 31 December 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 27 November 2019
PSC05 - N/A 18 September 2019
CH01 - Change of particulars for director 18 September 2019
AA01 - Change of accounting reference date 06 August 2019
AUD - Auditor's letter of resignation 29 April 2019
MA - Memorandum and Articles 29 January 2019
RESOLUTIONS - N/A 17 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
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of 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
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AUD - Auditor's letter of resignation 12 August 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 02 August 2007
CERTNM - Change of name certificate 07 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 14 November 2003
AAMD - Amended Accounts 13 November 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 12 December 2000
RESOLUTIONS - N/A 24 October 2000
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
363a - Annual Return 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1999
AA - Annual Accounts 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
225 - Change of Accounting Reference Date 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
123 - Notice of increase in nominal capital 16 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
363s - Annual Return 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
225 - Change of Accounting Reference Date 28 January 1998
395 - Particulars of a mortgage or charge 13 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
CERTNM - Change of name certificate 06 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.