A.P.S. (SPECIALIST CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

A.P.S. (SPECIALIST CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091824

Incorporation date

16/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Saint Giles Drive, Godley, Hyde, Cheshire SK14 2STCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon22/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon14/08/2018
Termination of appointment of Alan Harold Paul as a director on 2017-12-13
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Shaun Alan Paul on 2014-10-31
dot icon05/08/2015
Director's details changed for Shaun Alan Paul on 2014-10-31
dot icon05/08/2015
Director's details changed for Mr Alan Harold Paul on 2014-10-31
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon24/09/2010
Director's details changed for Shaun Alan Paul on 2010-07-12
dot icon24/09/2010
Termination of appointment of Elizabeth Paul as a director
dot icon24/09/2010
Director's details changed for Mr Alan Harold Paul on 2010-07-12
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 12/07/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 12/07/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 12/07/07; no change of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 12/07/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 12/07/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 29/07/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon05/02/2002
Registered office changed on 05/02/02 from: 228 mottram road stalybridge cheshire SK15 2RY
dot icon03/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon13/12/2001
Return made up to 16/08/01; full list of members
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
New secretary appointed;new director appointed
dot icon23/09/1999
Return made up to 16/08/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon20/10/1998
Return made up to 16/08/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1996-12-31
dot icon22/08/1997
Return made up to 16/08/97; no change of members
dot icon18/09/1996
Return made up to 16/08/96; full list of members
dot icon28/03/1996
Ad 15/03/96--------- £ si 2@1=2 £ ic 2/4
dot icon28/03/1996
Accounting reference date notified as 31/12
dot icon21/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1995
Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/08/1995
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/08/1995 - 16/08/1995
16011
London Law Services Limited
Nominee Director
16/08/1995 - 16/08/1995
15403
Paul, Alan Harold
Director
16/08/1995 - 13/12/2017
-
Paul, Elizabeth Patricia
Director
16/08/1995 - 29/04/2010
-
Paul, Shaun Alan
Secretary
01/10/1999 - Present
-

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.S. (SPECIALIST CONTRACTORS) LIMITED

A.P.S. (SPECIALIST CONTRACTORS) LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at 41 Saint Giles Drive, Godley, Hyde, Cheshire SK14 2ST. 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. (SPECIALIST CONTRACTORS) LIMITED?

toggle

A.P.S. (SPECIALIST CONTRACTORS) LIMITED is currently Active. It was registered on 16/08/1995 .

Where is A.P.S. (SPECIALIST CONTRACTORS) LIMITED located?

toggle

A.P.S. (SPECIALIST CONTRACTORS) LIMITED is registered at 41 Saint Giles Drive, Godley, Hyde, Cheshire SK14 2ST.

What does A.P.S. (SPECIALIST CONTRACTORS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2024-12-31.