APR CONTRACTS LTD
ROMFORD SNOW FLOORING LTD PERIMETER CUT FLOORING LTD

Hellopages » Greater London » Havering » RM1 3JT

Company number 09032818
Status Active
Incorporation Date 9 May 2014
Company Type Private Limited Company
Address SIMIA FARRA & COMPANY, 10 WESTERN ROAD, ROMFORD, RM1 3JT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-24 ; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Jason Richard Snow on 23 August 2016. The most likely internet sites of APR CONTRACTS LTD are www.aprcontracts.co.uk, and www.apr-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Apr Contracts Ltd is a Private Limited Company. The company registration number is 09032818. Apr Contracts Ltd has been working since 09 May 2014. The present status of the company is Active. The registered address of Apr Contracts Ltd is Simia Farra Company 10 Western Road Romford Rm1 3jt. . SNOW, Jason Richard is a Director of the company. Director PROSSER, Samuel James has been resigned. Director PROSSER, Samuel James has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
SNOW, Jason Richard
Appointed Date: 09 May 2014
39 years old

Resigned Directors

Director
PROSSER, Samuel James
Resigned: 11 September 2014
Appointed Date: 09 May 2014
40 years old

Director
PROSSER, Samuel James
Resigned: 16 March 2015
Appointed Date: 09 May 2014
40 years old

APR CONTRACTS LTD Events

25 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24

06 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Director's details changed for Mr Jason Richard Snow on 23 August 2016
23 Aug 2016
Director's details changed for Mr Jason Richard Snow on 23 August 2016
20 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

...
... and 4 more events
15 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

30 Mar 2015
Termination of appointment of Samuel James Prosser as a director on 16 March 2015
19 Nov 2014
Appointment of Mr Samuel James Prosser as a director on 9 May 2014
11 Sep 2014
Termination of appointment of Samuel James Prosser as a director on 11 September 2014
09 May 2014
Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted