APACOR LIMITED
WOKINGHAM DIASYS LIMITED GENESISION LIMITED BRAND GENESIS LIMITED

Hellopages » Berkshire » Wokingham » RG41 2QL

Company number 03307222
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address UNIT 5 THE SAPPHIRE CENTRE, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Robert Reardon as a director on 26 April 2016. The most likely internet sites of APACOR LIMITED are www.apacor.co.uk, and www.apacor.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eight months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.9 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apacor Limited is a Private Limited Company. The company registration number is 03307222. Apacor Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Apacor Limited is Unit 5 The Sapphire Centre Fishponds Road Wokingham Berkshire Rg41 2ql. The company`s financial liabilities are £670.64k. It is £215.71k against last year. The cash in hand is £157.72k. It is £21.96k against last year. And the total assets are £1016.83k, which is £356.39k against last year. MACKENZIE, Janet Audrey is a Secretary of the company. BELLM, Howard Geoffrey is a Director of the company. REARDON, Paul Charles is a Director of the company. REARDON, Robert is a Director of the company. Secretary STANSFIELD, Kevin Edward has been resigned. Secretary WILSHER, Bryan Guy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRAMPTON, Wendy Anne has been resigned. Director PUXLEY, Steven Alfred has been resigned. Director REARDON, Paul Charles has been resigned. Director SHAW, Jonathan has been resigned. Director WILSHER, Bryan Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


apacor Key Finiance

LIABILITIES £670.64k
+47%
CASH £157.72k
+16%
TOTAL ASSETS £1016.83k
+53%
All Financial Figures

Current Directors

Secretary
MACKENZIE, Janet Audrey
Appointed Date: 26 March 2009

Director
BELLM, Howard Geoffrey
Appointed Date: 21 April 2008
69 years old

Director
REARDON, Paul Charles
Appointed Date: 21 September 2009
69 years old

Director
REARDON, Robert
Appointed Date: 26 April 2016
39 years old

Resigned Directors

Secretary
STANSFIELD, Kevin Edward
Resigned: 18 April 2008
Appointed Date: 18 November 1999

Secretary
WILSHER, Bryan Guy
Resigned: 18 November 1999
Appointed Date: 24 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
FRAMPTON, Wendy Anne
Resigned: 31 December 2007
Appointed Date: 21 May 1999
63 years old

Director
PUXLEY, Steven Alfred
Resigned: 18 November 1999
Appointed Date: 21 May 1999
59 years old

Director
REARDON, Paul Charles
Resigned: 31 January 2009
Appointed Date: 31 December 2007
69 years old

Director
SHAW, Jonathan
Resigned: 18 November 1999
Appointed Date: 24 January 1997
64 years old

Director
WILSHER, Bryan Guy
Resigned: 18 November 1999
Appointed Date: 21 May 1999
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Howard Geoffrey Bellm
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Charles Reardon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APACOR LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Appointment of Mr Robert Reardon as a director on 26 April 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
29 Jan 1997
New secretary appointed
29 Jan 1997
New director appointed
24 Jan 1997
Incorporation

APACOR LIMITED Charges

19 December 2011
Rent deposit deed
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Luff Developments Limited
Description: The rent deposit and the deposit balance. See image for…
4 September 2008
Rent deposit deed
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Luff Developements Limited
Description: The deposit and deposit balance and all monies see image…