APIC UK LIMITED
PARK WEST BROMWICH

Hellopages » West Midlands » Sandwell » B66 1RD
Company number 05829962
Status Active
Incorporation Date 26 May 2006
Company Type Private Limited Company
Address UNIT A BEECH COURT, CRYSTAL DRIVE SANDWELL BUSINESS, PARK WEST BROMWICH, WEST MIDLANDS, B66 1RD
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Cancellation of shares. Statement of capital on 16 June 2016 GBP 10,000 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of APIC UK LIMITED are www.apicuk.co.uk, and www.apic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Apic Uk Limited is a Private Limited Company. The company registration number is 05829962. Apic Uk Limited has been working since 26 May 2006. The present status of the company is Active. The registered address of Apic Uk Limited is Unit A Beech Court Crystal Drive Sandwell Business Park West Bromwich West Midlands B66 1rd. . HORSLEY, Andrew Mark is a Secretary of the company. BOWLAND, Ian Alexander is a Director of the company. HORSLEY, Andrew Mark is a Director of the company. STAPLETON, Andrew John is a Director of the company. STAPLETON, Clive Malcolm is a Director of the company. TYCER, Stephen is a Director of the company. Secretary MORLEY, Gerald Desmond has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, Michael David has been resigned. Director MORLEY, Gerald Desmond has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
HORSLEY, Andrew Mark
Appointed Date: 01 July 2012

Director
BOWLAND, Ian Alexander
Appointed Date: 09 November 2006
72 years old

Director
HORSLEY, Andrew Mark
Appointed Date: 02 February 2009
61 years old

Director
STAPLETON, Andrew John
Appointed Date: 09 November 2006
51 years old

Director
STAPLETON, Clive Malcolm
Appointed Date: 26 May 2006
72 years old

Director
TYCER, Stephen
Appointed Date: 09 November 2006
56 years old

Resigned Directors

Secretary
MORLEY, Gerald Desmond
Resigned: 31 October 2011
Appointed Date: 26 May 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 May 2006
Appointed Date: 26 May 2006

Director
JONES, Michael David
Resigned: 05 July 2012
Appointed Date: 09 November 2006
79 years old

Director
MORLEY, Gerald Desmond
Resigned: 31 October 2011
Appointed Date: 09 November 2006
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 May 2006
Appointed Date: 26 May 2006

APIC UK LIMITED Events

30 Aug 2016
Cancellation of shares. Statement of capital on 16 June 2016
  • GBP 10,000

15 Jul 2016
Purchase of own shares.
05 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

20 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 310,000

07 Jun 2016
Accounts for a medium company made up to 31 December 2015
...
... and 63 more events
15 Jun 2006
New secretary appointed
15 Jun 2006
New director appointed
06 Jun 2006
Secretary resigned
06 Jun 2006
Director resigned
26 May 2006
Incorporation

APIC UK LIMITED Charges

1 February 2016
Charge code 0582 9962 0006
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 September 2015
Charge code 0582 9962 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 July 2013
Charge code 0582 9962 0004
Delivered: 15 July 2013
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2012
Chattel mortgage and related loan agreement
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Clive Stapleton
Description: Elumatec sbz 140 profile machine centre s/no 1400040285…
4 September 2009
Debenture
Delivered: 10 September 2009
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 12 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…