AP 2011 LIMITED

Register to unlock more data on OkredoRegister

AP 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07566162

Incorporation date

16/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

99b Attleborough Road, Nuneaton CV11 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/08/2025
Cessation of Roy Smith as a person with significant control on 2025-07-01
dot icon01/08/2025
Termination of appointment of Roy Smith as a director on 2025-07-30
dot icon01/08/2025
Notification of James Edward Astley as a person with significant control on 2025-07-02
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon18/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/03/2024
Registered office address changed from 42 Bickford Road Aston Birmingham B6 7EE to 99B Attleborough Road Nuneaton CV11 4JQ on 2024-03-30
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/02/2016
Appointment of Mr. James Edward Astley as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Ivy Pickering as a director on 2016-01-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mrs Lvy Pickering on 2012-05-22
dot icon16/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astley, James
Director
15/02/2016 - Present
4
Pickering, Ivy
Director
16/03/2011 - 22/01/2016
-
Smith, Roy
Director
16/03/2011 - 30/07/2025
-

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 AP 2011 LIMITED

AP 2011 LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at 99b Attleborough Road, Nuneaton CV11 4JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP 2011 LIMITED?

toggle

AP 2011 LIMITED is currently Active. It was registered on 16/03/2011 .

Where is AP 2011 LIMITED located?

toggle

AP 2011 LIMITED is registered at 99b Attleborough Road, Nuneaton CV11 4JQ.

What does AP 2011 LIMITED do?

toggle

AP 2011 LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AP 2011 LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.