Based in Park West Bromwich, West Midlands, Apic Uk Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed as Stapleton, Nicola, Stapleton, Andrew John, Stapleton, Clive Malcolm, Tycer, Stephen, Horsley, Andrew Mark, Bowland, Ian Alexander, Horsley, Andrew Mark, Jones, Michael David, Morley, Gerald Desmond for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAPLETON, Andrew John | 09 November 2006 | - | 1 |
STAPLETON, Clive Malcolm | 26 May 2006 | - | 1 |
TYCER, Stephen | 09 November 2006 | - | 1 |
BOWLAND, Ian Alexander | 09 November 2006 | 28 February 2020 | 1 |
HORSLEY, Andrew Mark | 02 February 2009 | 31 January 2020 | 1 |
JONES, Michael David | 09 November 2006 | 05 July 2012 | 1 |
MORLEY, Gerald Desmond | 09 November 2006 | 31 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAPLETON, Nicola | 06 February 2020 | - | 1 |
HORSLEY, Andrew Mark | 01 July 2012 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 02 June 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
AP03 - Appointment of secretary | 07 February 2020 | |
TM02 - Termination of appointment of secretary | 06 February 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
MR01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 08 June 2018 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 02 May 2017 | |
SH06 - Notice of cancellation of shares | 30 August 2016 | |
SH03 - Return of purchase of own shares | 15 July 2016 | |
RESOLUTIONS - N/A | 05 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
MR01 - N/A | 18 February 2016 | |
MR04 - N/A | 03 February 2016 | |
MR04 - N/A | 03 February 2016 | |
MR01 - N/A | 16 September 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 14 April 2014 | |
MISC - Miscellaneous document | 31 December 2013 | |
AUD - Auditor's letter of resignation | 17 December 2013 | |
MR01 - N/A | 15 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 13 March 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
SH01 - Return of Allotment of shares | 20 December 2012 | |
AA - Annual Accounts | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AP03 - Appointment of secretary | 05 July 2012 | |
AR01 - Annual Return | 06 June 2012 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
TM02 - Termination of appointment of secretary | 23 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH03 - Change of particulars for secretary | 03 June 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2010 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
363a - Annual Return | 03 June 2009 | |
353 - Register of members | 03 June 2009 | |
AA - Annual Accounts | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
363s - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
225 - Change of Accounting Reference Date | 03 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 16 June 2007 | |
225 - Change of Accounting Reference Date | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2006 | |
NEWINC - New incorporation documents | 26 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2019 | Outstanding |
N/A |
A registered charge | 01 February 2016 | Outstanding |
N/A |
A registered charge | 07 September 2015 | Outstanding |
N/A |
A registered charge | 09 July 2013 | Fully Satisfied |
N/A |
Chattel mortgage and related loan agreement | 13 July 2012 | Outstanding |
N/A |
Debenture | 04 September 2009 | Fully Satisfied |
N/A |
Debenture | 04 July 2006 | Fully Satisfied |
N/A |