AP ARCHITECTURE LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9FT

Company number 05813650
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address SUITE SE219 E-INNOVATION CENTRE, SHIFNAL ROAD, TELFORD, SHROPSHIRE, ENGLAND, TF2 9FT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 60 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of AP ARCHITECTURE LIMITED are www.aparchitecture.co.uk, and www.ap-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ap Architecture Limited is a Private Limited Company. The company registration number is 05813650. Ap Architecture Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Ap Architecture Limited is Suite Se219 E Innovation Centre Shifnal Road Telford Shropshire England Tf2 9ft. The company`s financial liabilities are £116.78k. It is £-4.71k against last year. The cash in hand is £145.95k. It is £14.07k against last year. And the total assets are £178.5k, which is £3.74k against last year. BURTON, Paul is a Secretary of the company. BURTON, Paul is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LANE, Andrew Robinson has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


ap architecture Key Finiance

LIABILITIES £116.78k
-4%
CASH £145.95k
+10%
TOTAL ASSETS £178.5k
+2%
All Financial Figures

Current Directors

Secretary
BURTON, Paul
Appointed Date: 11 May 2006

Director
BURTON, Paul
Appointed Date: 11 May 2006
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
LANE, Andrew Robinson
Resigned: 10 April 2015
Appointed Date: 11 May 2006
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

AP ARCHITECTURE LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 November 2016
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60

28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Suite Se219 E-Innovation Centre Telford Shropshire TF1 9BT on 3 March 2016
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 25 more events
22 Jun 2006
New director appointed
13 Jun 2006
Registered office changed on 13/06/06 from: baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
18 May 2006
Secretary resigned
18 May 2006
Director resigned
11 May 2006
Incorporation