APB CONSTRUCTION UK LIMITED
BOLTON FILMEC LIMITED

Hellopages » Greater Manchester » Bolton » BL6 4SB

Company number 03507189
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address A.E.YATES LIMITED, YATES HOUSE CRANFIELD ROAD, LOSTOCK, BOLTON, LANCASHIRE, BL6 4SB
Home Country United Kingdom
Nature of Business 42130 - Construction of bridges and tunnels
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of APB CONSTRUCTION UK LIMITED are www.apbconstructionuk.co.uk, and www.apb-construction-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Apb Construction Uk Limited is a Private Limited Company. The company registration number is 03507189. Apb Construction Uk Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Apb Construction Uk Limited is A E Yates Limited Yates House Cranfield Road Lostock Bolton Lancashire Bl6 4sb. . WHITEHEAD, Victoria Michelle is a Secretary of the company. BENTHAM, Gary is a Director of the company. BORON, Paul is a Director of the company. HAYES, Steven Andrew is a Director of the company. WHITEHEAD, John Crompton is a Director of the company. Secretary BENTHAM, Anne Patricia has been resigned. Secretary BENTHAM, Anne Patricia has been resigned. Secretary BENTHAM, Nicola has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BENTHAM, Anne Patricia has been resigned. Director CRITCHLEY, David has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Construction of bridges and tunnels".


Current Directors

Secretary
WHITEHEAD, Victoria Michelle
Appointed Date: 25 September 2012

Director
BENTHAM, Gary
Appointed Date: 06 April 2000
69 years old

Director
BORON, Paul
Appointed Date: 25 September 2012
69 years old

Director
HAYES, Steven Andrew
Appointed Date: 08 July 2015
62 years old

Director
WHITEHEAD, John Crompton
Appointed Date: 25 September 2012
80 years old

Resigned Directors

Secretary
BENTHAM, Anne Patricia
Resigned: 25 September 2012
Appointed Date: 20 April 2000

Secretary
BENTHAM, Anne Patricia
Resigned: 04 February 2000
Appointed Date: 06 April 1998

Secretary
BENTHAM, Nicola
Resigned: 20 April 2000
Appointed Date: 04 February 2000

Nominee Secretary
SEMKEN LIMITED
Resigned: 17 April 1998
Appointed Date: 10 February 1998

Director
BENTHAM, Anne Patricia
Resigned: 25 September 2012
Appointed Date: 06 April 1998
69 years old

Director
CRITCHLEY, David
Resigned: 04 February 2000
Appointed Date: 06 April 1998
69 years old

Nominee Director
LUFMER LIMITED
Resigned: 17 April 1998
Appointed Date: 10 February 1998

Persons With Significant Control

A E Yates Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

APB CONSTRUCTION UK LIMITED Events

13 Mar 2017
Accounts for a small company made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Mar 2016
Accounts for a small company made up to 31 August 2015
11 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

24 Nov 2015
Director's details changed for Mr John Crompton Whitehead on 5 October 2015
...
... and 82 more events
23 Apr 1998
Company name changed filmec LIMITED\certificate issued on 24/04/98
23 Apr 1998
Registered office changed on 23/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
23 Apr 1998
Director resigned
23 Apr 1998
Secretary resigned
10 Feb 1998
Incorporation

APB CONSTRUCTION UK LIMITED Charges

19 November 2012
Debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 barberry way ravenfield rotherham. By way of fixed…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of hellaby lane hellaby…
16 August 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 6 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 barberry way ravenfield rotherham south yorkshire S65…
23 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 24 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 barberry way ravenfield rotherham. By way of fixed…
25 October 2000
Debenture
Delivered: 28 October 2000
Status: Satisfied on 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 6 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 new hill conisbrough doncaster…