A & P ENGINEERING SERVICES LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2PQ

Company number 03900512
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address 19-21 FOXES BRIDGE ROAD, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GLOUCESTERSHIRE, GL14 2PQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of A & P ENGINEERING SERVICES LIMITED are www.apengineeringservices.co.uk, and www.a-p-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. A P Engineering Services Limited is a Private Limited Company. The company registration number is 03900512. A P Engineering Services Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of A P Engineering Services Limited is 19 21 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire Gl14 2pq. . BRAIN, Paula Jane is a Secretary of the company. BRAIN, Andrew Keith is a Director of the company. BRAIN, Paula Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BRAIN, Paula Jane
Appointed Date: 29 December 1999

Director
BRAIN, Andrew Keith
Appointed Date: 29 December 1999
59 years old

Director
BRAIN, Paula Jane
Appointed Date: 01 January 2005
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Persons With Significant Control

Mr Andrew Keith Brain
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Paula Jane Brain
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & P ENGINEERING SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 34 more events
06 Jan 2000
Director resigned
06 Jan 2000
Secretary resigned
06 Jan 2000
New secretary appointed
06 Jan 2000
New director appointed
29 Dec 1999
Incorporation