About

Registered Number: 04551173
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Braeside, 13 Prenton Lane, Prenton, Merseyside, CH42 8LA

 

Having been setup in 2002, Apton Projects Ltd has its registered office in Prenton in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies director is listed as Stewart, Vivienne Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Vivienne Marie 11 January 2012 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 January 2012
AP03 - Appointment of secretary 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 28 July 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 15 October 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
395 - Particulars of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
DISS40 - Notice of striking-off action discontinued 25 March 2009
363a - Annual Return 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 18 May 2006
225 - Change of Accounting Reference Date 17 February 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
RESOLUTIONS - N/A 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Outstanding

N/A

Legal mortgage 28 July 2009 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Debenture 10 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.