APT 6 LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 08853118
Status Active
Incorporation Date 20 January 2014
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HANTS, PO7 7SQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Termination of appointment of Peter Luciano Vranich as a director on 23 March 2017; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of APT 6 LIMITED are www.apt6.co.uk, and www.apt-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Apt 6 Limited is a Private Limited Company. The company registration number is 08853118. Apt 6 Limited has been working since 20 January 2014. The present status of the company is Active. The registered address of Apt 6 Limited is 24 Picton House Hussar Court Waterlooville Hants Po7 7sq. . ANDREWS, Oliver David George is a Director of the company. Director VRANICH, Peter Luciano has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ANDREWS, Oliver David George
Appointed Date: 20 January 2014
44 years old

Resigned Directors

Director
VRANICH, Peter Luciano
Resigned: 23 March 2017
Appointed Date: 20 January 2014
49 years old

Persons With Significant Control

Mr Oliver David George Andrews
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Luciano Vranich
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

APT 6 LIMITED Events

27 Mar 2017
Termination of appointment of Peter Luciano Vranich as a director on 23 March 2017
24 Mar 2017
Confirmation statement made on 20 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Director's details changed for Mr Oliver David George Andrews on 6 September 2016
26 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4

...
... and 5 more events
21 Aug 2014
Statement of capital following an allotment of shares on 22 January 2014
  • GBP 4

21 Aug 2014
Resolutions
  • RES13 ‐ Creation of a & b shares @ £1 each 21/04/2014
  • RES12 ‐ Resolution of varying share rights or name

21 Aug 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of c & d shares of £1 each 22/01/2014

04 Feb 2014
Director's details changed for Mr Peter Luciano Vranich on 24 January 2014
20 Jan 2014
Incorporation
Statement of capital on 2014-01-20
  • GBP 2