About

Registered Number: 03250247
Date of Incorporation: 16/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG,

 

Based in Solihull, Apr Telecoms (Maintenance) Ltd was founded on 16 September 1996, it has a status of "Active". The company has 4 directors listed as Ashton, Andrew, Rackhan, Cherilynne Amanda, Leonard, Martin, Rackham, Beverley Jayne in the Companies House registry. We do not know the number of employees at Apr Telecoms (Maintenance) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Martin 01 July 2016 09 April 2018 1
RACKHAM, Beverley Jayne 06 April 2003 09 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Andrew 09 April 2018 - 1
RACKHAN, Cherilynne Amanda 16 September 1996 01 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 04 February 2019
GUARANTEE2 - N/A 07 January 2019
RESOLUTIONS - N/A 26 September 2018
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
PSC07 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
MR01 - N/A 14 September 2018
MR01 - N/A 05 September 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP03 - Appointment of secretary 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
CH01 - Change of particulars for director 19 September 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
CH01 - Change of particulars for director 19 September 2017
PSC01 - N/A 19 September 2017
CH03 - Change of particulars for secretary 19 September 2017
CH01 - Change of particulars for director 19 September 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
225 - Change of Accounting Reference Date 18 April 2003
AA - Annual Accounts 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 31 May 2002
225 - Change of Accounting Reference Date 14 May 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
288 - N/A 19 September 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 30 August 2018 Outstanding

N/A

A registered charge 30 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.