APT COLLECTIONS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 03456511
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 2 . The most likely internet sites of APT COLLECTIONS LIMITED are www.aptcollections.co.uk, and www.apt-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apt Collections Limited is a Private Limited Company. The company registration number is 03456511. Apt Collections Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Apt Collections Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . HUGHES, Claudia is a Secretary of the company. HUGHES, Claudia is a Director of the company. HUGHES, Nigel Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUGHES, Claudia
Appointed Date: 28 October 1997

Director
HUGHES, Claudia
Appointed Date: 28 October 1997
57 years old

Director
HUGHES, Nigel Andrew
Appointed Date: 28 October 1997
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Persons With Significant Control

Mrs Claudia Hughes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Andrew Hughes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APT COLLECTIONS LIMITED Events

05 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2

03 Nov 2015
Director's details changed for Mr Nigel Andrew Hughes on 19 May 2015
03 Nov 2015
Director's details changed for Mrs Claudia Hughes on 19 May 2015
...
... and 52 more events
11 Nov 1997
Secretary resigned
11 Nov 1997
Director resigned
11 Nov 1997
New secretary appointed;new director appointed
11 Nov 1997
New director appointed
28 Oct 1997
Incorporation

APT COLLECTIONS LIMITED Charges

3 December 2012
Rent deposit deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum means £11,205 and any deposit interest…
5 February 2010
Rent deposit deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum see image for full details.
13 November 2008
Rent deposit deed
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
29 April 2008
Rent deposit deed
Delivered: 6 May 2008
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Deposited sum being £12,968,33 see image for full details.
15 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2004
Rent deposit deed
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…