A.P.R. INDUSTRIAL HOLDINGS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1GP

Company number 02994838
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 51 ST JOHN STREET, ASHBOURNE, DERBYSHIRE, DE6 1GP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015. The most likely internet sites of A.P.R. INDUSTRIAL HOLDINGS LIMITED are www.aprindustrialholdings.co.uk, and www.a-p-r-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. A P R Industrial Holdings Limited is a Private Limited Company. The company registration number is 02994838. A P R Industrial Holdings Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of A P R Industrial Holdings Limited is 51 St John Street Ashbourne Derbyshire De6 1gp. The company`s financial liabilities are £0.08k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. RICHARDS, Andrew Gordon is a Secretary of the company. RICHARDS, Alistair John is a Director of the company. RICHARDS, Andrew Gordon is a Director of the company. Secretary CUMMING, Neil Tait has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEORGE, Nicholas Rupert has been resigned. Director KEENAN, Jonathan Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


a.p.r. industrial holdings Key Finiance

LIABILITIES £0.08k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
RICHARDS, Andrew Gordon
Appointed Date: 01 September 2007

Director
RICHARDS, Alistair John
Appointed Date: 01 September 2007
59 years old

Director
RICHARDS, Andrew Gordon
Appointed Date: 01 September 2007
60 years old

Resigned Directors

Secretary
CUMMING, Neil Tait
Resigned: 31 August 2007
Appointed Date: 25 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Director
GEORGE, Nicholas Rupert
Resigned: 31 August 2007
Appointed Date: 25 November 1994
63 years old

Director
KEENAN, Jonathan Charles
Resigned: 26 June 2015
Appointed Date: 25 November 1994
66 years old

Persons With Significant Control

Burton Motor Factors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.P.R. INDUSTRIAL HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015
16 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 152

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
28 Jul 1995
Ad 30/06/95--------- £ si [email protected]=150 £ ic 2/152
28 Jul 1995
Resolutions
  • SRES13 ‐ Special resolution

27 Jul 1995
Accounting reference date notified as 31/05
30 Nov 1994
Secretary resigned

25 Nov 1994
Incorporation