About

Registered Number: 02861902
Date of Incorporation: 13/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor Sword House, Totteridge Road, High Wycombe, Buckinghamshire, HP13 6DG

 

Founded in 1993, The Apm Group Ltd are based in High Wycombe, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The Apm Group Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Timothy Gerald 28 June 1995 31 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 October 2019
MR01 - N/A 22 February 2019
MR04 - N/A 14 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 November 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 October 2006
RESOLUTIONS - N/A 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
123 - Notice of increase in nominal capital 05 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 27 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 26 August 2004
MEM/ARTS - N/A 26 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 08 October 2003
363a - Annual Return 18 March 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 11 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 31 July 2000
363s - Annual Return 18 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
287 - Change in situation or address of Registered Office 04 February 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
AA - Annual Accounts 16 June 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 06 July 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 19 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1993
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Debenture 20 November 1998 Fully Satisfied

N/A

Debenture 09 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.