A.P.P.M CONTRACTS LTD
COALVILLE TOTAL COOLING SERVICES LTD.

Hellopages » Leicestershire » North West Leicestershire » LE67 3LH

Company number 03460291
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 305 ASHBY ROAD, COALVILLE, LEICESTERSHIRE, LE67 3LH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.P.P.M CONTRACTS LTD are www.appmcontracts.co.uk, and www.a-p-p-m-contracts.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and eleven months. A P P M Contracts Ltd is a Private Limited Company. The company registration number is 03460291. A P P M Contracts Ltd has been working since 04 November 1997. The present status of the company is Active. The registered address of A P P M Contracts Ltd is 305 Ashby Road Coalville Leicestershire Le67 3lh. The company`s financial liabilities are £247.37k. It is £15.62k against last year. The cash in hand is £313.84k. It is £138.26k against last year. And the total assets are £819.53k, which is £-142.11k against last year. NAYLOR, Margaret Wendy is a Secretary of the company. LEE, Troy David is a Director of the company. Secretary WALLACE, Barry Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLYOAKE, Kevin John has been resigned. Director WALLACE, Barry Paul has been resigned. Director WESTON, Mark Alan has been resigned. The company operates in "Combined facilities support activities".


a.p.p.m contracts Key Finiance

LIABILITIES £247.37k
+6%
CASH £313.84k
+78%
TOTAL ASSETS £819.53k
-15%
All Financial Figures

Current Directors

Secretary
NAYLOR, Margaret Wendy
Appointed Date: 01 April 2003

Director
LEE, Troy David
Appointed Date: 01 April 2003
54 years old

Resigned Directors

Secretary
WALLACE, Barry Paul
Resigned: 31 December 2002
Appointed Date: 04 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
HOLLYOAKE, Kevin John
Resigned: 02 June 2009
Appointed Date: 01 September 2003
66 years old

Director
WALLACE, Barry Paul
Resigned: 31 December 2002
Appointed Date: 04 November 1997
61 years old

Director
WESTON, Mark Alan
Resigned: 01 March 2003
Appointed Date: 04 November 1997
57 years old

Persons With Significant Control

Mrs Margaret Wendy Naylor
Notified on: 1 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.P.P.M CONTRACTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
07 Nov 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97

07 Nov 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Nov 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Nov 1997
Secretary resigned
04 Nov 1997
Incorporation

A.P.P.M CONTRACTS LTD Charges

25 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1998
Debenture
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…