About

Registered Number: 04909941
Date of Incorporation: 24/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Glebe House School Lane, Stratford St. Mary, Colchester, Suffolk, CO7 6LZ

 

Established in 2003, Apt Holdings Ltd have registered office in Colchester, it's status at Companies House is "Active". There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILPOT, Sasha Louise 10 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 17 April 2014
MISC - Miscellaneous document 05 February 2014
MISC - Miscellaneous document 20 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 October 2011
RESOLUTIONS - N/A 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 15 November 2006
363a - Annual Return 15 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2006
RESOLUTIONS - N/A 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
123 - Notice of increase in nominal capital 14 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
363a - Annual Return 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 26 May 2005
SA - Shares agreement 01 April 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 01 April 2005
RESOLUTIONS - N/A 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
363s - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2011 Outstanding

N/A

Debenture 21 July 2011 Outstanding

N/A

Legal charge 24 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.