APS AUDIT AND CONSULTING LIMITED
BEDFORDSHIRE ANGELL PINDER LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ

Company number 04420637
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3AZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 33 ; Total exemption small company accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-11-01 . The most likely internet sites of APS AUDIT AND CONSULTING LIMITED are www.apsauditandconsulting.co.uk, and www.aps-audit-and-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Aps Audit and Consulting Limited is a Private Limited Company. The company registration number is 04420637. Aps Audit and Consulting Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Aps Audit and Consulting Limited is 1 Victoria Street Dunstable Bedfordshire Lu6 3az. The company`s financial liabilities are £73.88k. It is £-26.76k against last year. The cash in hand is £43.08k. It is £32.26k against last year. And the total assets are £134.55k, which is £32.84k against last year. PINDER, Stephen John is a Secretary of the company. ANGELL, Malcolm is a Director of the company. BEALES, Michael Melville is a Director of the company. PINDER, Stephen John is a Director of the company. Secretary PINDER, Kathryn Alison has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEALES, Pamela Ann has been resigned. Director PINDER, Kathryn Alison has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


aps audit and consulting Key Finiance

LIABILITIES £73.88k
-27%
CASH £43.08k
+298%
TOTAL ASSETS £134.55k
+32%
All Financial Figures

Current Directors

Secretary
PINDER, Stephen John
Appointed Date: 31 March 2003

Director
ANGELL, Malcolm
Appointed Date: 31 March 2003
73 years old

Director
BEALES, Michael Melville
Appointed Date: 31 March 2003
70 years old

Director
PINDER, Stephen John
Appointed Date: 31 March 2003
72 years old

Resigned Directors

Secretary
PINDER, Kathryn Alison
Resigned: 31 March 2003
Appointed Date: 19 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
BEALES, Pamela Ann
Resigned: 31 March 2003
Appointed Date: 19 April 2002
70 years old

Director
PINDER, Kathryn Alison
Resigned: 31 March 2003
Appointed Date: 19 April 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

APS AUDIT AND CONSULTING LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 33

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01

11 Nov 2016
Change of name notice
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 30

...
... and 43 more events
01 May 2002
Secretary resigned
01 May 2002
Director resigned
01 May 2002
New director appointed
01 May 2002
New secretary appointed;new director appointed
19 Apr 2002
Incorporation

APS AUDIT AND CONSULTING LIMITED Charges

18 June 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 ripon street aylesbury buckinghamshire t/no BM95228…