A P PATENTS LIMITED

Register to unlock more data on OkredoRegister

A P PATENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07547968

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

County House, Bayshill Road, Cheltenham, Gloucestershire GL50 3BACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Director's details changed for Mr Adrian Niall Hocking on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to County House Bayshill Road Cheltenham Gloucestershire GL50 3BA on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Adrian Niall Hocking on 2023-04-20
dot icon20/04/2023
Director's details changed for Mrs Reiko Hocking on 2023-04-20
dot icon20/04/2023
Change of details for Mrs Reiko Hocking as a person with significant control on 2023-04-20
dot icon16/03/2023
Director's details changed for Mrs Reiko Hocking on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon16/03/2023
Director's details changed for Mr Adrian Niall Hocking on 2023-03-16
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon15/03/2019
Cessation of Adrian Niall Hocking as a person with significant control on 2019-03-15
dot icon15/03/2019
Change of details for Mrs Reiko Hocking as a person with significant control on 2019-03-15
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Adrian Niall Hocking on 2015-08-01
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-08-21
dot icon10/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Adrian Niall Hocking on 2012-03-19
dot icon19/03/2012
Termination of appointment of Gardner Brown Limited as a secretary
dot icon19/03/2012
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 2012-03-19
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon08/06/2011
Appointment of Gardner Brown Limited as a secretary
dot icon08/06/2011
Appointment of Mrs Reiko Hocking as a director
dot icon02/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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
0
156.37K
-
0.00
-
-
2022
0
164.37K
-
0.00
-
-
2023
0
16.76K
-
0.00
-
-
2023
0
16.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.76K £Descended-89.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GARDNER BROWN LIMITED
Corporate Secretary
01/06/2011 - 19/03/2012
11
Hocking, Reiko
Director
01/06/2011 - Present
-
Mr Adrian Niall Hocking
Director
02/03/2011 - Present
5

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+
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 PATENTS LIMITED

A P PATENTS LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at County House, Bayshill Road, Cheltenham, Gloucestershire GL50 3BA. There are currently 2 active directors 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 PATENTS LIMITED?

toggle

A P PATENTS LIMITED is currently Active. It was registered on 02/03/2011 .

Where is A P PATENTS LIMITED located?

toggle

A P PATENTS LIMITED is registered at County House, Bayshill Road, Cheltenham, Gloucestershire GL50 3BA.

What does A P PATENTS LIMITED do?

toggle

A P PATENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A P PATENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.