A P C BUILDING SERVICES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

A P C BUILDING SERVICES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102580

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon25/03/2026
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW on 2026-03-25
dot icon09/12/2025
Confirmation statement made on 2025-10-19 with updates
dot icon17/11/2025
Change of details for Christopher Timothy Mullins as a person with significant control on 2017-03-01
dot icon17/11/2025
Change of details for Ozan Bayram as a person with significant control on 2017-03-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Satisfaction of charge 1 in full
dot icon27/11/2024
Satisfaction of charge 051025800002 in full
dot icon27/11/2024
Satisfaction of charge 051025800003 in full
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-11-02
dot icon20/04/2023
Particulars of variation of rights attached to shares
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon31/01/2022
Confirmation statement made on 2021-10-19 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Registration of charge 051025800003, created on 2020-10-27
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon31/10/2019
Director's details changed for Mr Ozan Bayram on 2019-10-29
dot icon31/10/2019
Change of details for Ozan Bayram as a person with significant control on 2019-10-29
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Director's details changed for Christopher Timothy Mullins on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Mr Christopher Timothy Mullins on 2014-03-21
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2013-06-04
dot icon27/04/2013
Registration of charge 051025800002
dot icon11/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2012
Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB on 2012-11-15
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Christopher Timothy Mullins on 2010-01-01
dot icon01/03/2010
Director's details changed for Ozan Bayram on 2010-01-01
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon19/11/2008
Secretary appointed christopher timothy mullins
dot icon19/11/2008
Appointment terminated director andrew edwards
dot icon19/11/2008
Appointment terminated director and secretary paul whitehead
dot icon19/11/2008
S-div
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from charles house 20-22 elland road churwell hill leeds LS27 7SS
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 15/04/07; full list of members
dot icon27/03/2007
New director appointed
dot icon14/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/03/2007
Ad 01/03/07--------- £ si 1@1=1 £ ic 3/4
dot icon13/04/2006
Return made up to 15/04/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Ad 15/04/04--------- £ si 3@1
dot icon24/05/2005
Return made up to 15/04/05; full list of members
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed;new director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+30.89 % *

* during past year

Cash in Bank

£3,234,625.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.94M
-
0.00
1.96M
-
2022
3
3.24M
-
0.00
2.47M
-
2023
3
4.06M
-
0.00
3.23M
-
2023
3
4.06M
-
0.00
3.23M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.06M £Ascended25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.23M £Ascended30.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/04/2004 - 15/04/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/04/2004 - 15/04/2004
12820
Edwards, Andrew Peter
Director
15/04/2004 - 24/10/2008
-
Bayram, Ozan
Director
01/03/2007 - Present
23
Whitehead, Paul
Secretary
15/04/2004 - 24/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A P C BUILDING SERVICES (LONDON) LIMITED

A P C BUILDING SERVICES (LONDON) LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A P C BUILDING SERVICES (LONDON) LIMITED?

toggle

A P C BUILDING SERVICES (LONDON) LIMITED is currently Active. It was registered on 15/04/2004 .

Where is A P C BUILDING SERVICES (LONDON) LIMITED located?

toggle

A P C BUILDING SERVICES (LONDON) LIMITED is registered at Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TW.

What does A P C BUILDING SERVICES (LONDON) LIMITED do?

toggle

A P C BUILDING SERVICES (LONDON) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A P C BUILDING SERVICES (LONDON) LIMITED have?

toggle

A P C BUILDING SERVICES (LONDON) LIMITED had 3 employees in 2023.

What is the latest filing for A P C BUILDING SERVICES (LONDON) LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW on 2026-03-25.