A.P.S. PLANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.P.S. PLANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672400

Incorporation date

18/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Nipsells Chase, Mayland, Chelmsford CM3 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon26/03/2026
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 117 Nipsells Chase Mayland Chelmsford CM3 6EJ on 2026-03-26
dot icon12/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/02/2025
Cessation of Keith Malcolm King as a person with significant control on 2024-04-29
dot icon09/01/2025
Total exemption full accounts made up to 2024-02-28
dot icon23/12/2024
Termination of appointment of Keith Malcolm King as a director on 2024-04-29
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon03/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Director's details changed for Mrs Zoe Carole Maureen King on 2012-10-03
dot icon19/09/2018
Director's details changed for Mr Spencer Keith Malcolm King on 2012-10-03
dot icon19/09/2018
Change of details for Mr Keith Malcolm King as a person with significant control on 2016-04-06
dot icon19/09/2018
Change of details for Mrs Barbara Elizabeth King as a person with significant control on 2016-04-06
dot icon14/02/2018
Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2018-02-14
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mrs Barbara Elizabeth King on 2016-02-08
dot icon08/02/2016
Director's details changed for Keith Malcolm King on 2016-02-08
dot icon17/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Registered office address changed from Hill House 27 Meadow Ford Newport Saffron Walden Essex CB11 3QL on 2013-03-20
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon16/01/2013
Appointment of Mrs Zoe Carole Maureen King as a secretary
dot icon16/01/2013
Termination of appointment of Elaine Edwards as a secretary
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Appointment of Mrs Zoe Carole Maureen King as a director
dot icon26/05/2011
Appointment of Mr Spencer Keith Malcolm King as a director
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Anthony Dorren as a secretary
dot icon22/12/2010
Director's details changed for Keith Malcolm King on 2010-12-18
dot icon22/12/2010
Director's details changed for Barbara Elizabeth King on 2010-12-18
dot icon22/12/2010
Termination of appointment of Anthony Dorren as a secretary
dot icon15/12/2010
Appointment of Elaine Edwards as a secretary
dot icon15/12/2010
Current accounting period extended from 2011-01-31 to 2011-02-28
dot icon15/12/2010
Termination of appointment of Vanessa Liddiatt as a secretary
dot icon10/12/2010
Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW on 2010-12-10
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/10/2010
Appointment of Mr Anthony Clive Dorren as a secretary
dot icon13/10/2010
Termination of appointment of Vanessa Liddiatt as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/07/2006
Director resigned
dot icon12/01/2006
Return made up to 18/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: c/o a c dorrens & co btc chroma house, shire hill saffron walden essex CB11 3AQ
dot icon20/12/2005
Amended accounts made up to 2005-01-31
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/12/2002
Return made up to 18/12/02; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon16/01/2002
Return made up to 18/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon17/10/2001
Registered office changed on 17/10/01 from: unit 5 hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA
dot icon27/04/2001
Return made up to 18/12/00; full list of members
dot icon27/04/2001
Secretary's particulars changed
dot icon11/01/2001
Accounts made up to 2000-01-31
dot icon14/09/2000
Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE
dot icon24/12/1999
Return made up to 18/12/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-01-31
dot icon28/07/1999
Registered office changed on 28/07/99 from: c/o anthony bohm & co 29 welbeck street london W1M 7PG
dot icon04/01/1999
Return made up to 18/12/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-01-31
dot icon31/12/1997
Return made up to 18/12/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1997-01-31
dot icon13/01/1997
Accounts made up to 1996-01-31
dot icon13/01/1997
Return made up to 18/12/96; no change of members
dot icon06/03/1996
Return made up to 18/12/95; full list of members
dot icon08/11/1995
Accounts made up to 1995-01-31
dot icon04/04/1995
Return made up to 16/12/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1994-01-31
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon10/01/1994
Return made up to 18/12/93; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon01/03/1993
Return made up to 18/12/92; full list of members
dot icon24/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1992
Director resigned;new director appointed
dot icon14/08/1992
Secretary's particulars changed;director's particulars changed
dot icon14/08/1992
Director's particulars changed
dot icon13/03/1992
Accounting reference date notified as 31/01
dot icon15/01/1992
Ad 20/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-88.59 % *

* during past year

Cash in Bank

£10,462.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
54.38K
-
0.00
91.73K
-
2022
6
84.16K
-
0.00
10.46K
-
2022
6
84.16K
-
0.00
10.46K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

84.16K £Ascended54.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.46K £Descended-88.59 % *

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
Edwards, Elaine
Secretary
09/12/2010 - 22/08/2012
-
Dorren, Anthony Clive
Secretary
13/10/2010 - 09/12/2010
-
Mr Keith Malcolm King
Director
01/02/1994 - 29/04/2024
3
King, Zoe Carole Maureen
Secretary
22/08/2012 - Present
-
Mrs Barbara Elizabeth King
Director
01/02/1994 - Present
2

Persons with Significant Control

3
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. PLANT SERVICES LIMITED

A.P.S. PLANT SERVICES LIMITED is an(a) Active company incorporated on 18/12/1991 with the registered office located at 117 Nipsells Chase, Mayland, Chelmsford CM3 6EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.S. PLANT SERVICES LIMITED?

toggle

A.P.S. PLANT SERVICES LIMITED is currently Active. It was registered on 18/12/1991 .

Where is A.P.S. PLANT SERVICES LIMITED located?

toggle

A.P.S. PLANT SERVICES LIMITED is registered at 117 Nipsells Chase, Mayland, Chelmsford CM3 6EJ.

What does A.P.S. PLANT SERVICES LIMITED do?

toggle

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

How many employees does A.P.S. PLANT SERVICES LIMITED have?

toggle

A.P.S. PLANT SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for A.P.S. PLANT SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 117 Nipsells Chase Mayland Chelmsford CM3 6EJ on 2026-03-26.