A.P.B. GROUP LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1SR

Company number 02045899
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address RYANDRA HOUSE, BROOKHOUSE INDUSTRIA, CHEADLE, STOKE ON TRENT, STAFFORDSHIRE, ST10 1SR
Home Country United Kingdom
Nature of Business 42130 - Construction of bridges and tunnels, 42990 - Construction of other civil engineering projects n.e.c., 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of A.P.B. GROUP LIMITED are www.apbgroup.co.uk, and www.a-p-b-group.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-nine years and two months. The distance to to Longton Rail Station is 5.6 miles; to Uttoxeter Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P B Group Limited is a Private Limited Company. The company registration number is 02045899. A P B Group Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of A P B Group Limited is Ryandra House Brookhouse Industria Cheadle Stoke On Trent Staffordshire St10 1sr. The company`s financial liabilities are £3112.44k. It is £-1.06k against last year. The cash in hand is £2804.4k. It is £17.17k against last year. And the total assets are £3555.54k, which is £-60.31k against last year. GRAHAM, Heather Mary is a Secretary of the company. GRAHAM, Andrew is a Director of the company. GRAHAM, Heather Mary is a Director of the company. Secretary SISSON, George Macdonald has been resigned. Director SISSON, George Macdonald has been resigned. Director SISSON, Mary Thelma has been resigned. The company operates in "Construction of bridges and tunnels".


a.p.b. group Key Finiance

LIABILITIES £3112.44k
-1%
CASH £2804.4k
+0%
TOTAL ASSETS £3555.54k
-2%
All Financial Figures

Current Directors

Secretary
GRAHAM, Heather Mary
Appointed Date: 23 April 1998

Director
GRAHAM, Andrew

65 years old

Director
GRAHAM, Heather Mary

65 years old

Resigned Directors

Secretary
SISSON, George Macdonald
Resigned: 23 April 1998

Director
SISSON, George Macdonald
Resigned: 23 November 2004
109 years old

Director
SISSON, Mary Thelma
Resigned: 07 February 2007
99 years old

A.P.B. GROUP LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 May 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

16 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 73 more events
27 Apr 1989
Accounts for a small company made up to 31 January 1988

18 Aug 1988
Return made up to 31/12/87; full list of members

22 Jan 1987
New director appointed

12 Aug 1986
Certificate of Incorporation
12 Aug 1986
Incorporation

A.P.B. GROUP LIMITED Charges

31 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units units 3-4 ryandra business park brookhouse way…
8 July 1999
Debenture
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1995
Legal mortgage
Delivered: 2 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1-4 ryandra business park,brookhouse industrial…
1 November 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…