A. P. S. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A. P. S. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01811473

Incorporation date

26/04/1984

Size

Dormant

Contacts

Registered address

Registered address

Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire WR14 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1984)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/11/2024
Amended accounts for a dormant company made up to 2022-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/10/2023
Termination of appointment of Michael Alfredo Leon as a director on 2023-10-23
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Termination of appointment of Alessandra Faccin Assis as a director on 2022-02-22
dot icon08/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/07/2021
Termination of appointment of Michael Peter Thurland as a director on 2021-05-25
dot icon30/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Ms Alessandra Faccin Assis as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Mickael Msica as a director on 2020-10-05
dot icon18/05/2020
Appointment of Mr Mickael Msica as a director on 2020-04-03
dot icon18/05/2020
Termination of appointment of Chad Louis Keller as a director on 2020-04-03
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon09/01/2020
Memorandum and Articles of Association
dot icon09/01/2020
Resolutions
dot icon27/12/2019
Resolutions
dot icon09/08/2019
Appointment of Ms Karenjit Kaur Kalirai as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mr Michael Alfredo Leon as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mr Michael Peter Thurland as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Daryl Manzetti as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Peter Ronald Wylie as a director on 2019-08-01
dot icon07/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Appointment of Ms Karenjit Kaur Kalirai as a secretary on 2019-08-01
dot icon07/08/2019
Cessation of Bernard Lerner as a person with significant control on 2019-08-01
dot icon07/08/2019
Appointment of Mr Chad Louis Keller as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Bernard Lerner as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Edward James Hubbard as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Clifford Brehm as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Edward James Hubbard as a secretary on 2019-08-01
dot icon07/08/2019
Termination of appointment of David Eugene Goessler as a director on 2019-08-01
dot icon25/07/2019
Satisfaction of charge 1 in full
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/06/2018
Cessation of Hershey Lerner as a person with significant control on 2018-06-19
dot icon19/06/2018
Termination of appointment of Hershey Lerner as a director on 2018-06-19
dot icon24/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Daryl Manzetti on 2015-11-01
dot icon01/02/2016
Director's details changed for Mr Peter Ronald Wylie on 2015-11-01
dot icon21/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr David Eugene Goessler as a director on 2015-05-28
dot icon29/05/2015
Appointment of Mr Edward James Hubbard as a director on 2015-05-28
dot icon05/03/2015
Termination of appointment of Stephen Kresnye as a director on 2015-03-05
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Secretary's details changed for Mr Edward James Hubbard on 2014-01-03
dot icon07/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon04/02/2013
Director's details changed for Daryl Manzetti on 2013-01-31
dot icon04/02/2013
Director's details changed for Stephen Kresnye on 2013-01-31
dot icon01/02/2013
Director's details changed for Mr Peter Ronald Wylie on 2013-01-31
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Arthur Gould as a director
dot icon08/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Director's details changed for Arthur Samuel Gould on 2011-01-31
dot icon02/02/2011
Director's details changed for Hershey Lerner on 2011-01-31
dot icon02/02/2011
Director's details changed for Bernard Lerner on 2011-01-31
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of Mr Clifford Brehm as a director
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Hershey Lerner on 2010-01-31
dot icon01/02/2010
Director's details changed for Bernard Lerner on 2010-01-31
dot icon01/02/2010
Director's details changed for Daryl Manzetti on 2010-01-31
dot icon01/02/2010
Director's details changed for Stephen Kresnye on 2010-01-31
dot icon01/02/2010
Director's details changed for Arthur Samuel Gould on 2010-01-31
dot icon01/02/2010
Director's details changed for Mr Peter Ronald Wylie on 2010-01-31
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Secretary's change of particulars / edward hubbard / 02/02/2009
dot icon23/01/2009
Secretary's change of particulars / edward hubbard / 23/01/2009
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon29/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon06/02/2007
Location of debenture register
dot icon06/02/2007
Location of register of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: enigma business park sandys road malvern worcestershire WR14 1JJ
dot icon24/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned;director resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
New director appointed
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 15/06/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 15/06/03; full list of members
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Auditor's resignation
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 15/06/01; full list of members
dot icon24/11/2000
Return made up to 15/06/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Return made up to 15/06/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 15/06/98; full list of members
dot icon01/07/1997
Return made up to 15/06/97; full list of members
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Registered office changed on 29/10/96 from: ashchurch business centre alexandra way tewkesbury gloucestershire GL20 8NB
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Certificate of change of name
dot icon20/06/1996
Return made up to 15/06/96; full list of members
dot icon22/08/1995
Return made up to 15/06/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Particulars of mortgage/charge
dot icon23/06/1994
Return made up to 15/06/94; full list of members
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon10/08/1993
Return made up to 15/06/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: 1,2,3,&4 college yard woecester WR1 2LB
dot icon06/01/1993
Director's particulars changed
dot icon06/01/1993
Director's particulars changed
dot icon06/01/1993
Secretary resigned
dot icon06/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1993
Location of register of members (non legible)
dot icon06/01/1993
Registered office changed on 06/01/93 from: aldwych house aldwych london WC2B 4JP
dot icon28/10/1992
Return made up to 15/06/92; full list of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon21/11/1991
Accounting reference date extended from 30/11 to 31/12
dot icon01/10/1991
Full accounts made up to 1990-11-30
dot icon19/06/1991
Return made up to 15/06/91; full list of members
dot icon24/04/1991
Full accounts made up to 1989-11-30
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Return made up to 15/06/90; full list of members
dot icon12/03/1990
Full accounts made up to 1988-09-30
dot icon08/03/1990
New director appointed
dot icon03/10/1989
New secretary appointed
dot icon03/10/1989
Accounting reference date shortened from 30/09 to 30/11
dot icon28/04/1989
Return made up to 20/04/89; full list of members
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
Full accounts made up to 1987-09-30
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 25/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Return made up to 11/11/86; full list of members
dot icon16/08/1986
Full accounts made up to 1985-09-30
dot icon15/08/1986
Full accounts made up to 1985-06-30
dot icon15/08/1986
Return made up to 16/07/86; full list of members
dot icon26/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurland, Michael Peter
Director
31/07/2019 - 24/05/2021
19
Assis, Alessandra Faccin
Director
04/10/2020 - 21/02/2022
3
Hubbard, Edward James
Director
28/05/2015 - 01/08/2019
3
Wylie, Peter Ronald
Director
31/10/2007 - 31/07/2019
1
Keller, Chad Louis
Director
31/07/2019 - 02/04/2020
2

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. S. (HOLDINGS) LIMITED

A. P. S. (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/04/1984 with the registered office located at Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire WR14 1JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. P. S. (HOLDINGS) LIMITED?

toggle

A. P. S. (HOLDINGS) LIMITED is currently Active. It was registered on 26/04/1984 .

Where is A. P. S. (HOLDINGS) LIMITED located?

toggle

A. P. S. (HOLDINGS) LIMITED is registered at Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire WR14 1JJ.

What does A. P. S. (HOLDINGS) LIMITED do?

toggle

A. P. S. (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A. P. S. (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.