A P CONTRACTS LTD

Register to unlock more data on OkredoRegister

A P CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959456

Incorporation date

09/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon20/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon10/10/2018
Termination of appointment of Bryan Victor Pennick as a director on 2018-10-01
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon20/05/2011
Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 2011-05-20
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/11/2009
Director's details changed for Andrew David Pilley on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Bryan Victor Pennick on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Bryan Victor Pennick on 2009-10-08
dot icon28/10/2009
Director's details changed for Andrew David Pilley on 2009-10-08
dot icon28/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/10/2008
Return made up to 09/10/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/04/2008
Return made up to 09/10/07; full list of members; amend
dot icon25/10/2007
Return made up to 09/10/07; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon01/03/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon02/02/2007
Accounting reference date shortened from 31/10/07 to 31/07/07
dot icon10/01/2007
Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon09/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon+458.50 % *

* during past year

Cash in Bank

£90,762.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
772.12K
-
0.00
279.07K
-
2022
3
85.29K
-
0.00
16.25K
-
2023
0
3.04K
-
0.00
90.76K
-
2023
0
3.04K
-
0.00
90.76K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.04K £Descended-96.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.76K £Ascended458.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilley, Andrew David
Director
09/10/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A P CONTRACTS LTD

A P CONTRACTS LTD is an(a) Active company incorporated on 09/10/2006 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A P CONTRACTS LTD?

toggle

A P CONTRACTS LTD is currently Active. It was registered on 09/10/2006 .

Where is A P CONTRACTS LTD located?

toggle

A P CONTRACTS LTD is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does A P CONTRACTS LTD do?

toggle

A P CONTRACTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A P CONTRACTS LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.