About

Registered Number: 03792624
Date of Incorporation: 21/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

A.P.R. Secretaries Ltd was founded on 21 June 1999 with its registered office in North East Lincolnshire. Currently we aren't aware of the number of employees at the this business. Bainbridge, Sarah, Brook, Emma, Brown, Kate, Binns, Jennifer Ann, Crowder, Rachael Mary, Lindley, Claire, Newell, Emily Victoria, Stones, Brian Gordon, Tasker, Elaine are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Sarah 09 May 2002 - 1
BROOK, Emma 10 August 2000 - 1
BROWN, Kate 20 September 2006 - 1
BINNS, Jennifer Ann 21 June 1999 17 December 1999 1
CROWDER, Rachael Mary 20 September 2006 24 April 2007 1
LINDLEY, Claire 23 August 2001 21 June 2002 1
NEWELL, Emily Victoria 14 July 2004 01 April 2005 1
STONES, Brian Gordon 09 May 2002 14 July 2004 1
TASKER, Elaine 17 January 2000 20 June 2003 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 06 December 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 23 January 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 July 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 18 March 2013
CH03 - Change of particulars for secretary 18 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363a - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
363a - Annual Return 04 June 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 08 August 2002
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
363a - Annual Return 08 July 2001
AA - Annual Accounts 20 February 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
363a - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.