A.P.T. COACHES LIMITED

Register to unlock more data on OkredoRegister

A.P.T. COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04189514

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-11-08
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-11-08
dot icon25/11/2024
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-11-25
dot icon26/02/2024
Termination of appointment of Stephen Robert Brooks as a director on 2024-02-26
dot icon14/11/2023
Statement of affairs
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Appointment of a voluntary liquidator
dot icon14/11/2023
Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to 40a Station Road Upminster Essex RM14 2TR on 2023-11-14
dot icon10/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon20/06/2023
Appointment of Mr Stephen Robert Brooks as a director on 2023-06-13
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/10/2021
Previous accounting period extended from 2021-03-31 to 2021-08-31
dot icon17/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Registration of charge 041895140007, created on 2020-10-12
dot icon21/10/2020
Registration of charge 041895140006, created on 2020-10-12
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Registration of charge 041895140005, created on 2019-11-27
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon30/01/2019
Termination of appointment of Sandra Vicki England as a secretary on 2019-01-21
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Registration of charge 041895140004, created on 2018-12-19
dot icon30/10/2018
Registration of charge 041895140003, created on 2018-10-24
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon01/03/2018
Cessation of A.P.T. (Essex) Limited as a person with significant control on 2018-02-26
dot icon01/03/2018
Notification of Gary Philip Brooks as a person with significant control on 2018-02-26
dot icon28/02/2018
Appointment of Mr Gary Philip Brooks as a director on 2018-02-26
dot icon27/02/2018
Termination of appointment of Peter Alan Thorn as a director on 2018-02-26
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Satisfaction of charge 1 in full
dot icon03/06/2016
Registration of charge 041895140002, created on 2016-06-01
dot icon01/06/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/12/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 146 New London Road Chelmsford CM2 0AW on 2015-12-08
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Director's details changed for Mr Peter Alan Thorn on 2011-10-21
dot icon24/10/2011
Secretary's details changed for Mrs Sandra Vicki England on 2011-10-24
dot icon21/10/2011
Director's details changed for Mr Peter Alan Thorn on 2011-10-21
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 29/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 29/03/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 29/03/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 29/03/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Auditor's resignation
dot icon08/04/2004
Return made up to 29/03/04; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2003-03-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 29/03/03; full list of members
dot icon31/10/2002
Return made up to 29/03/02; full list of members
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2001
Registered office changed on 11/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon29/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,738.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
100.65K
-
0.00
9.74K
-
2021
12
100.65K
-
0.00
9.74K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

100.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
29/03/2001 - 29/03/2001
15403
Thorn, Peter Alan
Director
29/03/2001 - 26/02/2018
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/03/2001 - 29/03/2001
16011
England, Sandra Vicki
Secretary
29/03/2001 - 21/01/2019
-
Brooks, Gary Philip
Director
26/02/2018 - Present
14

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About A.P.T. COACHES LIMITED

A.P.T. COACHES LIMITED is an(a) Liquidation company incorporated on 29/03/2001 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.T. COACHES LIMITED?

toggle

A.P.T. COACHES LIMITED is currently Liquidation. It was registered on 29/03/2001 .

Where is A.P.T. COACHES LIMITED located?

toggle

A.P.T. COACHES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does A.P.T. COACHES LIMITED do?

toggle

A.P.T. COACHES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does A.P.T. COACHES LIMITED have?

toggle

A.P.T. COACHES LIMITED had 12 employees in 2021.

What is the latest filing for A.P.T. COACHES LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-11-08.