About

Registered Number: 06645525
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF

 

Apm Resource Ltd was founded on 14 July 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Apm Resource Ltd. There is one director listed as Strong, Karen Alayne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRONG, Karen Alayne 14 July 2008 10 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 20 April 2020
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 April 2015
MR04 - N/A 02 January 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 10 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 12 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
CERTNM - Change of name certificate 04 November 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Debenture (all assets) 20 December 2011 Fully Satisfied

N/A

Fixed & floating charge 30 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.