APS AUTOMOTIVE LIMITED
NEWPORT PRESTIGE CAR SERVICES LIMITED

Hellopages » Newport » Newport » NP20 4PG

Company number 04210518
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APS AUTOMOTIVE LIMITED are www.apsautomotive.co.uk, and www.aps-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aps Automotive Limited is a Private Limited Company. The company registration number is 04210518. Aps Automotive Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Aps Automotive Limited is 21 Gold Tops Newport South Wales Np20 4pg. . STYLES, Anthony Paul is a Secretary of the company. STYLES, Anthony Paul is a Director of the company. Secretary HAYMAN, Susan Ann has been resigned. Secretary CROWN & CO ACCOUNTANTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYMAN, Susan Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
STYLES, Anthony Paul
Appointed Date: 15 March 2011

Director
STYLES, Anthony Paul
Appointed Date: 03 May 2001
64 years old

Resigned Directors

Secretary
HAYMAN, Susan Ann
Resigned: 23 June 2007
Appointed Date: 03 May 2001

Secretary
CROWN & CO ACCOUNTANTS LIMITED
Resigned: 15 March 2011
Appointed Date: 23 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
HAYMAN, Susan Ann
Resigned: 23 June 2007
Appointed Date: 03 May 2001
61 years old

APS AUTOMOTIVE LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

30 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
30 May 2002
Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed

25 May 2001
Ad 03/05/01--------- £ si 1@1=1 £ ic 1/2
25 May 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
08 May 2001
Secretary resigned
03 May 2001
Incorporation