APS ARCHITECTURAL JOINERY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8TU

Company number 05238660
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address 9 RIVERSIDE, WATERS MEETING ROAD, BOLTON, GREATER MANCHESTER, BL1 8TU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APS ARCHITECTURAL JOINERY LIMITED are www.apsarchitecturaljoinery.co.uk, and www.aps-architectural-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Aps Architectural Joinery Limited is a Private Limited Company. The company registration number is 05238660. Aps Architectural Joinery Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Aps Architectural Joinery Limited is 9 Riverside Waters Meeting Road Bolton Greater Manchester Bl1 8tu. The company`s financial liabilities are £5.42k. It is £-7.72k against last year. And the total assets are £40.38k, which is £-36.45k against last year. PENTY, Sarah Elizabeth is a Secretary of the company. SEYMOUR, Andrew Paul is a Director of the company. Secretary SEYMOUR, Carole Ann has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Joinery installation".


aps architectural joinery Key Finiance

LIABILITIES £5.42k
-59%
CASH n/a
TOTAL ASSETS £40.38k
-48%
All Financial Figures

Current Directors

Secretary
PENTY, Sarah Elizabeth
Appointed Date: 19 July 2007

Director
SEYMOUR, Andrew Paul
Appointed Date: 22 September 2004
49 years old

Resigned Directors

Secretary
SEYMOUR, Carole Ann
Resigned: 19 July 2007
Appointed Date: 22 September 2004

Nominee Secretary
WAYNE, Harold
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Nominee Director
WAYNE, Yvonne
Resigned: 22 September 2004
Appointed Date: 22 September 2004
45 years old

Persons With Significant Control

Mr Andrew Paul Seymour
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APS ARCHITECTURAL JOINERY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 22 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
30 Sep 2004
New director appointed
30 Sep 2004
Director resigned
30 Sep 2004
Secretary resigned
30 Sep 2004
Registered office changed on 30/09/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
22 Sep 2004
Incorporation

APS ARCHITECTURAL JOINERY LIMITED Charges

24 November 2014
Charge code 0523 8660 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: Contains fixed charge…
14 August 2013
Charge code 0523 8660 0001
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…