A.P.C. PANELS LTD.
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 3RF
Company number 02800114
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address HARBOUR REACH, ATLANTIC TRADING ESTATE, BARRY, VALE OF GLAMORGAN, CF63 3RF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of A.P.C. PANELS LTD. are www.apcpanels.co.uk, and www.a-p-c-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Barry Rail Station is 1.7 miles; to Cardiff Central Rail Station is 6.1 miles; to Cardiff Queen Street Rail Station is 6.6 miles; to Cathays Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P C Panels Ltd is a Private Limited Company. The company registration number is 02800114. A P C Panels Ltd has been working since 16 March 1993. The present status of the company is Active. The registered address of A P C Panels Ltd is Harbour Reach Atlantic Trading Estate Barry Vale of Glamorgan Cf63 3rf. . BROWN, Michael Alan is a Secretary of the company. BROWN, Michael Alan is a Director of the company. JONES, Jeremy Hugh is a Director of the company. Secretary LAMB, Susan Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAMB, Gerald William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROWN, Michael Alan
Appointed Date: 01 November 1994

Director
BROWN, Michael Alan
Appointed Date: 01 November 1994
66 years old

Director
JONES, Jeremy Hugh
Appointed Date: 01 November 1994
67 years old

Resigned Directors

Secretary
LAMB, Susan Jane
Resigned: 01 November 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993
35 years old

Director
LAMB, Gerald William
Resigned: 01 November 1994
Appointed Date: 16 March 1993
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Michael Alan Brown
Notified on: 1 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.P.C. PANELS LTD. Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 62 more events
01 Apr 1993
Registered office changed on 01/04/93 from: 39 bron aneron barry S. glam CF62 6PS

01 Apr 1993
Director resigned;new director appointed

01 Apr 1993
Secretary resigned;new secretary appointed;director resigned

29 Mar 1993
Registered office changed on 29/03/93 from: 110 whitchurch road cardiff CF4 3LY

16 Mar 1993
Incorporation

A.P.C. PANELS LTD. Charges

22 December 2011
All assets debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 1995
Debenture
Delivered: 3 October 1995
Status: Satisfied on 27 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…