About

Registered Number: 04117335
Date of Incorporation: 30/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1 Warwick Crescent, Borstal, Rochester, Kent, ME1 3LD,

 

Established in 2000, A.P.T. Services (Kent) Ltd are based in Rochester in Kent, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lewis David Robert 31 January 2019 - 1
ADAMS, David William 30 November 2000 22 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DAWN, Eleanor 31 January 2019 - 1
ADAMS, Catherine Helen 30 November 2000 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 06 December 2019
PSC04 - N/A 06 December 2019
AA - Annual Accounts 20 August 2019
AP03 - Appointment of secretary 04 February 2019
AP01 - Appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
PSC01 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
SH01 - Return of Allotment of shares 04 February 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.