About

Registered Number: 00358231
Date of Incorporation: 15/12/1939 (84 years and 4 months ago)
Company Status: Active
Registered Address: Apmg Limited Mount Skip Lane, Little Hulton, Manchester, M38 9AL,

 

Based in Manchester, A P M G Ltd was registered on 15 December 1939, it's status at Companies House is "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher James 05 December 2012 - 1
PERROTT, Nicola 30 October 2015 - 1
SHANKS, Richard George 30 October 2015 - 1
RUSSELL, Martyn Charles 05 December 2012 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
SHANKS, Richard George 30 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 25 November 2015
RESOLUTIONS - N/A 13 November 2015
CC04 - Statement of companies objects 13 November 2015
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
MR04 - N/A 31 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
353 - Register of members 01 March 2008
353 - Register of members 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 15 February 2007
225 - Change of Accounting Reference Date 22 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 18 February 2002
AUD - Auditor's letter of resignation 03 September 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1998
CERTNM - Change of name certificate 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
123 - Notice of increase in nominal capital 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
AAMD - Amended Accounts 08 April 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 28 February 1994
AUD - Auditor's letter of resignation 28 September 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1992
AA - Annual Accounts 18 March 1992
363s - Annual Return 16 February 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 13 February 1989
288 - N/A 30 November 1988
288 - N/A 21 October 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 10 February 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2001 Fully Satisfied

N/A

Legal mortgage 30 June 1985 Fully Satisfied

N/A

Legal mortgage 30 June 1985 Fully Satisfied

N/A

Charge 23 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.