About

Registered Number: 03929606
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Morningside Park Wood Drive, Baldwins Gate, Newcastle, Staffordshire, ST5 5EU

 

Based in Staffordshire, Apl Heating Ltd was registered on 21 February 2000. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Andrew 21 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Rachel Elizabeth 11 March 2006 - 1
BOULTON, Alison Jane 21 February 2000 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 21 November 2014
AD01 - Change of registered office address 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 26 March 2010
AD01 - Change of registered office address 26 March 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
CERTNM - Change of name certificate 17 January 2007
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 30 January 2004
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 12 March 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 12 February 2002
225 - Change of Accounting Reference Date 18 July 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.