A.P.T. ASSOCIATES SOUTH WEST LTD.

Register to unlock more data on OkredoRegister

A.P.T. ASSOCIATES SOUTH WEST LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05415195

Incorporation date

06/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Cottage, Ford Street, Wellington, Somerset TA21 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon28/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon06/06/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon02/06/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Registered office address changed from Eastwick House Nomansland Tiverton EX16 8NW England to Woodlands Cottage Ford Street Wellington Somerset TA21 9PG on 2020-12-14
dot icon14/12/2020
Secretary's details changed for Mrs Nina Patricia Smith on 2020-12-10
dot icon14/12/2020
Director's details changed for Mrs Nina Patricia Smith on 2020-12-10
dot icon05/11/2020
Compulsory strike-off action has been discontinued
dot icon04/11/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon30/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Registered office address changed from Foxborough Eastwick Barton Nomansland Tiverton Devon EX16 8NW to Eastwick House Nomansland Tiverton EX16 8NW on 2016-12-15
dot icon18/10/2016
Previous accounting period extended from 2015-10-29 to 2016-03-31
dot icon20/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon18/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon05/06/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-30
dot icon01/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon28/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-30
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-30
dot icon02/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Easkwick House Easkwick Barton Nomansland Tiverton Devon EX16 8NW United Kingdom on 2010-08-02
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-30
dot icon26/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Paul Simon Smith on 2009-10-01
dot icon26/05/2010
Director's details changed for Mrs Nina Patricia Smith on 2009-10-01
dot icon26/05/2010
Director's details changed for Adrian Hughes on 2009-10-01
dot icon28/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-30
dot icon09/06/2009
Registered office changed on 09/06/2009 from foxborough easkwick barton nomansland tiverton devon EX16 8NW
dot icon09/06/2009
Director's change of particulars / paul smith / 01/06/2009
dot icon09/06/2009
Director and secretary's change of particulars / nina smith / 01/06/2009
dot icon09/06/2009
Director and secretary's change of particulars / nina smith / 01/06/2009
dot icon09/06/2009
Director and secretary's change of particulars / nina smith / 01/06/2009
dot icon01/05/2009
Registered office changed on 01/05/2009 from foxborough millstream gardens halberton tiverton devon EX16 7BB united kingdom
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon07/04/2009
Ad 01/01/09\gbp si 2@1=2\gbp ic 1/3\
dot icon12/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/03/2009
Registered office changed on 11/03/2009 from foxborough, millstream gardens halberton tiverton devon EX16 7BB
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2008
Return made up to 06/04/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 06/04/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 19 walnut road torquay devon TQ2 6HP
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon14/12/2006
Certificate of change of name
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon13/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon06/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,359.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
108.15K
-
0.00
3.36K
-
2021
2
108.15K
-
0.00
3.36K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

108.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
06/04/2005 - 11/05/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
06/04/2005 - 11/05/2005
9239
Mr Paul Simon Smith
Director
19/01/2007 - Present
1
Sherwood, Luke William
Secretary
11/05/2005 - 19/01/2007
43
O'connor, Jane Mary, Dr
Director
11/05/2005 - 19/01/2007
67

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.P.T. ASSOCIATES SOUTH WEST LTD.

A.P.T. ASSOCIATES SOUTH WEST LTD. is an(a) Dissolved company incorporated on 06/04/2005 with the registered office located at Woodlands Cottage, Ford Street, Wellington, Somerset TA21 9PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.T. ASSOCIATES SOUTH WEST LTD.?

toggle

A.P.T. ASSOCIATES SOUTH WEST LTD. is currently Dissolved. It was registered on 06/04/2005 and dissolved on 28/11/2023.

Where is A.P.T. ASSOCIATES SOUTH WEST LTD. located?

toggle

A.P.T. ASSOCIATES SOUTH WEST LTD. is registered at Woodlands Cottage, Ford Street, Wellington, Somerset TA21 9PG.

What does A.P.T. ASSOCIATES SOUTH WEST LTD. do?

toggle

A.P.T. ASSOCIATES SOUTH WEST LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A.P.T. ASSOCIATES SOUTH WEST LTD. have?

toggle

A.P.T. ASSOCIATES SOUTH WEST LTD. had 2 employees in 2021.

What is the latest filing for A.P.T. ASSOCIATES SOUTH WEST LTD.?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via compulsory strike-off.