APU LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1GA

Company number 06735743
Status Active
Incorporation Date 28 October 2008
Company Type Private Limited Company
Address ALPHA 1 CANTON LANE, HAMS HALL, BIRMINGHAM, WEST MIDLANDS, B46 1GA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Termination of appointment of Martin John Andrews as a director on 16 January 2017; Appointment of Mrs Lucy Woods as a director on 16 January 2017. The most likely internet sites of APU LIMITED are www.apu.co.uk, and www.apu.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Apu Limited is a Private Limited Company. The company registration number is 06735743. Apu Limited has been working since 28 October 2008. The present status of the company is Active. The registered address of Apu Limited is Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1ga. . SADIQ, Irfan is a Secretary of the company. ROY, Nicola Jane Catherine is a Director of the company. WOODS, Lucy is a Director of the company. Secretary JONES, Stephen Robert has been resigned. Director ANDREWS, Martin John has been resigned. Director ANDREWS, Martin John has been resigned. Director EVANS, Stephen Anthony has been resigned. Director WHATLEY, David Andrew has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
SADIQ, Irfan
Appointed Date: 13 March 2015

Director
ROY, Nicola Jane Catherine
Appointed Date: 16 August 2016
49 years old

Director
WOODS, Lucy
Appointed Date: 16 January 2017
66 years old

Resigned Directors

Secretary
JONES, Stephen Robert
Resigned: 13 March 2015
Appointed Date: 28 October 2008

Director
ANDREWS, Martin John
Resigned: 16 January 2017
Appointed Date: 16 August 2016
62 years old

Director
ANDREWS, Martin John
Resigned: 31 May 2011
Appointed Date: 28 October 2008
62 years old

Director
EVANS, Stephen Anthony
Resigned: 30 September 2016
Appointed Date: 28 October 2008
66 years old

Director
WHATLEY, David Andrew
Resigned: 16 November 2012
Appointed Date: 31 May 2011
55 years old

Persons With Significant Control

Automotive And Insurance Solutions Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APU LIMITED Events

31 Mar 2017
Full accounts made up to 29 February 2016
19 Jan 2017
Termination of appointment of Martin John Andrews as a director on 16 January 2017
19 Jan 2017
Appointment of Mrs Lucy Woods as a director on 16 January 2017
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
10 Nov 2016
Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
...
... and 26 more events
02 Dec 2009
Annual return made up to 28 October 2009 with full list of shareholders
02 Dec 2009
Director's details changed for Mr Stephen Anthony Evans on 1 October 2009
02 Dec 2009
Director's details changed for Martin John Andrews on 1 October 2009
17 Feb 2009
Accounting reference date shortened from 31/10/2009 to 30/04/2009
28 Oct 2008
Incorporation

APU LIMITED Charges

30 September 2016
Charge code 0673 5743 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Morgan Stanley Bank International Limited as Security Agent
Description: Contains fixed charge…
25 January 2016
Charge code 0673 5743 0001
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Gqs Finance LTD
Description: Contains fixed charge…