About

Registered Number: 06095519
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 12 Church Green East, Redditch, Worcestershire, B98 8BP

 

Ap Morgan Redditch Ltd was registered on 12 February 2007 and are based in Worcestershire. We do not know the number of employees at this business. There is one director listed for Ap Morgan Redditch Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Zulfiqar 12 March 2007 08 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 05 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 24 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 December 2008
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 13 July 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.