About

Registered Number: 04309193
Date of Incorporation: 23/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Roundway Business Park, Hopton Industrial Estate, Devizes, Wiltshire, SN10 2HU,

 

Based in Devizes, Apt Electrics Ltd was setup in 2001, it has a status of "Active". Trusler, Andrew Peter, Hopkins, Richard Frederick, Trusler, Nicola Jayne are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSLER, Andrew Peter 23 October 2001 - 1
TRUSLER, Nicola Jayne 25 April 2002 02 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Richard Frederick 23 October 2001 25 April 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
AD01 - Change of registered office address 21 April 2020
AA - Annual Accounts 16 April 2020
MR04 - N/A 09 December 2019
AA - Annual Accounts 06 August 2019
MR04 - N/A 11 May 2019
CS01 - N/A 30 April 2019
RESOLUTIONS - N/A 18 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2019
SH08 - Notice of name or other designation of class of shares 18 April 2019
MR01 - N/A 12 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 05 May 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 09 July 2014
MR04 - N/A 26 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 15 November 2007
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 15 August 2003
225 - Change of Accounting Reference Date 22 May 2003
363s - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.