APD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 01513912
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address BEECH HOUSE, 4A NEWMARKET ROAD, CAMBRIDGE, CB5 8DT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of APD LIMITED are www.apd.co.uk, and www.apd.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Apd Limited is a Private Limited Company. The company registration number is 01513912. Apd Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of Apd Limited is Beech House 4a Newmarket Road Cambridge Cb5 8dt. . SMITH, Kevin is a Secretary of the company. PHILPOTT, Paul is a Director of the company. SMITH, Kevin is a Director of the company. SMITH, Peter John is a Director of the company. Secretary LILLEY, Evelyn Joyce Ada has been resigned. Secretary OLIVER, Barbara Ann has been resigned. Secretary SMITH, Helen Rosemary has been resigned. Director OLIVER, Barbara Ann has been resigned. Director OLIVER, Barry Vic has been resigned. Director OLIVER, Rowland John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SMITH, Kevin
Appointed Date: 01 January 2013

Director
PHILPOTT, Paul
Appointed Date: 01 June 2008
45 years old

Director
SMITH, Kevin
Appointed Date: 15 November 2004
49 years old

Director
SMITH, Peter John
Appointed Date: 01 September 1993
78 years old

Resigned Directors

Secretary
LILLEY, Evelyn Joyce Ada
Resigned: 15 November 2004
Appointed Date: 07 November 1997

Secretary
OLIVER, Barbara Ann
Resigned: 06 November 1997

Secretary
SMITH, Helen Rosemary
Resigned: 01 January 2013
Appointed Date: 15 November 2004

Director
OLIVER, Barbara Ann
Resigned: 15 November 2004
81 years old

Director
OLIVER, Barry Vic
Resigned: 15 November 2004
82 years old

Director
OLIVER, Rowland John
Resigned: 31 May 1999
Appointed Date: 07 November 1997
56 years old

APD LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

28 Jul 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
11 May 1988
Return made up to 31/12/87; full list of members
05 Jan 1988
Director resigned;new director appointed
09 Nov 1987
Full accounts made up to 31 May 1987
08 May 1987
Full accounts made up to 31 May 1986
08 Jan 1987
Return made up to 31/12/86; full list of members

APD LIMITED Charges

5 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…