Company number 02965586
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address UNITS 4-7 DUNDAS CLOSE, PORTSMOUTH, HAMPSHIRE, PO3 5NX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Appointment of Mrs Nicola Karen Bane as a director on 30 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of APJ EUROPEAN SUPPLIES LIMITED are www.apjeuropeansupplies.co.uk, and www.apj-european-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Apj European Supplies Limited is a Private Limited Company.
The company registration number is 02965586. Apj European Supplies Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Apj European Supplies Limited is Units 4 7 Dundas Close Portsmouth Hampshire Po3 5nx. . JEFFRIES, Kathleen Helen is a Secretary of the company. BANE, Nicola Karen is a Director of the company. JEFFRIES, Edward Thomas is a Director of the company. Secretary KIDBY, Alan Derek has been resigned. Secretary STARTCO LIMITED has been resigned. Director BERRISFORD, Peter has been resigned. Director KIDBY, Alan Derek has been resigned. Director MASTERS, Glyn Howard has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Secretary
STARTCO LIMITED
Resigned: 08 September 1994
Appointed Date: 07 September 1994
Director
BERRISFORD, Peter
Resigned: 01 January 2001
Appointed Date: 09 November 1994
66 years old
Director
KIDBY, Alan Derek
Resigned: 09 November 1994
Appointed Date: 08 September 1994
83 years old
Director
NEWCO LIMITED
Resigned: 08 September 1994
Appointed Date: 07 September 1994
31 years old
Persons With Significant Control
Mr Edward Thomas Jefferies
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
APJ EUROPEAN SUPPLIES LIMITED Events
09 Dec 2016
Appointment of Mrs Nicola Karen Bane as a director on 30 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
...
... and 56 more events
16 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
16 Nov 1994
Director resigned;new director appointed
16 Nov 1994
Accounting reference date notified as 31/12
07 Sep 1994
Incorporation
24 June 2014
Charge code 0296 5586 0006
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 4-7, dundas close, portsmouth, hampshire…
7 March 2011
Legal assignment
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 July 2006
Floating charge (all assets)
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
1 July 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Mortgage debenture
Delivered: 12 January 1996
Status: Satisfied
on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…