About

Registered Number: 07094904
Date of Incorporation: 03/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit F 200 Carwood Road, Sheffield, South Yorkshire, S4 7SZ

 

Based in Sheffield, A.P.E (Yorks) Ltd was registered on 03 December 2009, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Spofford, David Alexander, Anderson, Lynne, Spofford, David Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lynne 03 December 2009 25 September 2012 1
SPOFFORD, David Alexander 03 December 2009 30 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SPOFFORD, David Alexander 03 December 2009 27 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 March 2020
CS01 - N/A 07 January 2020
CS01 - N/A 07 January 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 11 December 2018
MR04 - N/A 19 April 2018
MR01 - N/A 19 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 25 September 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 September 2011
AA01 - Change of accounting reference date 05 September 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
NEWINC - New incorporation documents 03 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Debenture 14 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.