About

Registered Number: 02318622
Date of Incorporation: 17/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Mark Stephen Beckford And Company, 14 Furtherwick Road, Canvey Island, Essex, SS8 7AE,

 

Having been setup in 1988, Automotive Production Technologies Ltd has its registered office in Canvey Island in Essex, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Barber, Lee Darren, Barber, David Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Lee Darren 01 April 2001 - 1
BARBER, David Leonard N/A 21 April 2007 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 15 October 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 17 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 November 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 03 June 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 25 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 25 April 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 27 January 1997
AA - Annual Accounts 18 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 23 November 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 28 June 1993
287 - Change in situation or address of Registered Office 25 April 1993
363s - Annual Return 08 December 1992
287 - Change in situation or address of Registered Office 23 December 1991
363a - Annual Return 23 December 1991
DISS40 - Notice of striking-off action discontinued 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
363a - Annual Return 30 May 1991
288 - N/A 30 May 1991
363a - Annual Return 30 May 1991
GAZ1 - First notification of strike-off action in London Gazette 12 February 1991
288 - N/A 11 October 1990
353 - Register of members 24 January 1989
288 - N/A 24 January 1989
PUC 2 - N/A 23 January 1989
NEWINC - New incorporation documents 17 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.