A.P.C. PROCESS ENGINEERING LIMITED
HORSHAM KIMBERCROWN LIMITED

Hellopages » West Sussex » Horsham » RH13 5PX
Company number 02036387
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address ENTERPRISE HOUSE, FOUNDRY LANE, HORSHAM, WEST SUSSEX, RH13 5PX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 . The most likely internet sites of A.P.C. PROCESS ENGINEERING LIMITED are www.apcprocessengineering.co.uk, and www.a-p-c-process-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Warnham Rail Station is 1.6 miles; to Christs Hospital Rail Station is 2.5 miles; to Crawley Rail Station is 6.2 miles; to Gomshall Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P C Process Engineering Limited is a Private Limited Company. The company registration number is 02036387. A P C Process Engineering Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of A P C Process Engineering Limited is Enterprise House Foundry Lane Horsham West Sussex Rh13 5px. The cash in hand is £0.99k. It is £0k against last year. . WARBY, David James is a Secretary of the company. SCOTT BOWDEN, James Russell is a Director of the company. Secretary BOYD, Carole Elaine has been resigned. Director BOYD, Alan has been resigned. Director BOYD, Carole Elaine has been resigned. Director HERBERT, Michael Harvey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


a.p.c. process engineering Key Finiance

LIABILITIES n/a
CASH £0.99k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARBY, David James
Appointed Date: 31 March 2008

Director
SCOTT BOWDEN, James Russell
Appointed Date: 31 March 2008
68 years old

Resigned Directors

Secretary
BOYD, Carole Elaine
Resigned: 31 March 2008

Director
BOYD, Alan
Resigned: 31 March 2008
86 years old

Director
BOYD, Carole Elaine
Resigned: 21 June 2001
88 years old

Director
HERBERT, Michael Harvey
Resigned: 31 March 2008
Appointed Date: 21 June 2001
85 years old

A.P.C. PROCESS ENGINEERING LIMITED Events

11 Mar 2017
Satisfaction of charge 2 in full
19 Oct 2016
Total exemption small company accounts made up to 29 February 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

29 Jan 2016
Satisfaction of charge 1 in full
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
30 Oct 1986
Accounting reference date notified as 31/12

21 Oct 1986
Gazettable document

14 Oct 1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1986
Certificate of Incorporation

A.P.C. PROCESS ENGINEERING LIMITED Charges

25 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2008
An omnibus guarantee and set-off agreement
Delivered: 15 August 2008
Status: Satisfied on 11 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 August 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…