A.P.P.M CONTRACTS LTD

Register to unlock more data on OkredoRegister

A.P.P.M CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460291

Incorporation date

04/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

305 Ashby Road, Coalville, Leicestershire LE67 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon26/10/2017
Satisfaction of charge 1 in full
dot icon26/10/2017
Satisfaction of charge 2 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 305 Ashby Road Ashby Road Coalville Leicestershire LE67 3LH England to 305 Ashby Road Coalville Leicestershire LE67 3LH on 2014-11-10
dot icon10/11/2014
Registered office address changed from 305 Ashby Road Coalville Leicestershire LE65 3LH to 305 Ashby Road Coalville Leicestershire LE67 3LH on 2014-11-10
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon06/11/2013
Registered office address changed from Ganestate Distribution Centre Discovery Way Flagstaff 42 Trading Estate Ashby De La Zouch Leicestershire LE65 1DU England on 2013-11-06
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2011
Registered office address changed from Midland Chambers 118-119 Station Street Burton-on-Trent Staffordshire DE14 1BX on 2011-02-16
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Troy Lee on 2010-11-04
dot icon04/11/2010
Secretary's details changed for Margaret Wendy Naylor on 2010-11-04
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon12/11/2009
Director's details changed for Troy Lee on 2009-11-01
dot icon08/06/2009
Appointment terminated director kevin hollyoake
dot icon12/03/2009
Amended accounts made up to 2007-03-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from lancaster park newborough road needwood burton on trent staffordshire DE13 9PD
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Registered office changed on 13/11/07 from: winston churchill house ethel street birmingham B2 4BG
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 04/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 04/11/04; full list of members
dot icon08/03/2004
New director appointed
dot icon06/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 04/11/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 57 dawson close newthorpe nottingham nottinghamshire NG16 2ES
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New secretary appointed
dot icon27/03/2003
Certificate of change of name
dot icon06/02/2003
Return made up to 04/11/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2003
Secretary resigned;director resigned
dot icon14/03/2002
Return made up to 04/11/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/02/2001
Registered office changed on 14/02/01 from: 2 featherstone close gedling nottingham NG4 4JA
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
Return made up to 04/11/99; full list of members
dot icon11/01/1999
Return made up to 04/11/98; full list of members
dot icon23/10/1998
Particulars of mortgage/charge
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/09/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon06/11/1997
Secretary resigned
dot icon04/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon+135.15 % *

* during past year

Cash in Bank

£1,607,359.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
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
14
604.21K
-
0.00
683.55K
-
2022
16
743.31K
-
0.00
1.61M
-
2022
16
743.31K
-
0.00
1.61M
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

743.31K £Ascended23.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61M £Ascended135.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/1997 - 04/11/1997
99600
Hollyoake, Kevin John
Director
01/09/2003 - 02/06/2009
14
Wallace, Barry Paul
Director
04/11/1997 - 31/12/2002
2
Lee, Troy David
Director
01/04/2003 - Present
9
Naylor, Margaret Wendy
Secretary
01/04/2003 - Present
14

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+
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.P.M CONTRACTS LTD

A.P.P.M CONTRACTS LTD is an(a) Active company incorporated on 04/11/1997 with the registered office located at 305 Ashby Road, Coalville, Leicestershire LE67 3LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.P.M CONTRACTS LTD?

toggle

A.P.P.M CONTRACTS LTD is currently Active. It was registered on 04/11/1997 .

Where is A.P.P.M CONTRACTS LTD located?

toggle

A.P.P.M CONTRACTS LTD is registered at 305 Ashby Road, Coalville, Leicestershire LE67 3LH.

What does A.P.P.M CONTRACTS LTD do?

toggle

A.P.P.M CONTRACTS LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does A.P.P.M CONTRACTS LTD have?

toggle

A.P.P.M CONTRACTS LTD had 16 employees in 2022.

What is the latest filing for A.P.P.M CONTRACTS LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.