APTCRETE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 01801487
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address ONE CITY PLACE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of APTCRETE LIMITED are www.aptcrete.co.uk, and www.aptcrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Aptcrete Limited is a Private Limited Company. The company registration number is 01801487. Aptcrete Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Aptcrete Limited is One City Place Queens Road Chester England Ch1 3bq. . HUGHES, Christine Mary, Dr is a Secretary of the company. HUGHES, Frances Maryln is a Director of the company. Secretary HUGHES, Frances Maryln has been resigned. Director HUGHES, William John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Christine Mary, Dr
Appointed Date: 01 March 2007

Director
HUGHES, Frances Maryln
Appointed Date: 01 March 2007
79 years old

Resigned Directors

Secretary
HUGHES, Frances Maryln
Resigned: 01 March 2007

Director
HUGHES, William John
Resigned: 13 May 2006
79 years old

Persons With Significant Control

Mrs Frances Maryln Hughes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

APTCRETE LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
21 Sep 1987
Particulars of mortgage/charge

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 02/10/86; full list of members

09 Oct 1986
Full accounts made up to 31 March 1985

24 Sep 1986
Return made up to 30/09/85; full list of members

APTCRETE LIMITED Charges

7 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 22 October 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: .. fixed and floating charges over the undertaking and all…
18 September 1987
Mortgage
Delivered: 21 September 1987
Status: Satisfied on 22 October 2007
Persons entitled: Allied Irish Banks PLC
Description: 52 catherine street liverpool 8 merseyside. Floating charge…
28 May 1985
Charge
Delivered: 5 June 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H 25 catherine street, liverpool 8 & fixtures thereon…

Similar Companies

APTCOM LIMITED APTCORE LIMITED APTD LTD APTDWIDE LTD APTE FAMILY TRST LIMITED APTE LTD APTEAN LIMITED