AP&I LTD

Register to unlock more data on OkredoRegister

AP&I LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09512575

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon09/04/2025
Notification of Alasdair George Simmons as a person with significant control on 2025-04-06
dot icon01/04/2025
Cessation of Assystance Limited as a person with significant control on 2025-03-26
dot icon01/04/2025
Cessation of Alasdair George Simmons as a person with significant control on 2025-03-26
dot icon01/04/2025
Register inspection address has been changed to 6 the Green Bromham Bedford MK43 8JR
dot icon01/04/2025
Notification of Susan Jane Simmons as a person with significant control on 2025-03-26
dot icon27/03/2025
Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-03-27
dot icon17/08/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Registered office address changed from 6 Hunters Close Clapham Bedfordshire MK41 6FG England to The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Alasdair George Simmons on 2024-05-01
dot icon02/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon13/05/2021
Statement by Directors
dot icon30/04/2021
Statement of capital on 2021-04-30
dot icon30/04/2021
Solvency Statement dated 26/03/21
dot icon30/04/2021
Resolutions
dot icon16/04/2021
Change of details for Assystance Limited as a person with significant control on 2021-03-01
dot icon16/04/2021
Solvency Statement dated 26/03/21
dot icon03/04/2021
Registration of charge 095125750001, created on 2021-03-26
dot icon16/11/2020
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 6 Hunters Close Clapham Bedfordshire MK41 6FG on 2020-11-16
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Registered office address changed from 6 Hunters Close Clapham Bedfordshire MK41 6FG England to Union House 111 New Union Street Coventry CV1 2NT on 2020-05-07
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon09/04/2019
Change of details for Assystance Limited as a person with significant control on 2019-04-09
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon29/03/2018
Notification of Assystance Limited as a person with significant control on 2017-05-01
dot icon29/03/2018
Change of details for Mr Alasdair George Simmons as a person with significant control on 2017-05-01
dot icon28/03/2018
Change of details for Mr Alasdair George Simmons as a person with significant control on 2016-06-30
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/08/2016
Micro company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/03/2015
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
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
318.32K
-
0.00
4.26K
-
2022
1
369.77K
-
0.00
8.62K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alasdair George Simmons
Director
26/03/2015 - Present
4

Persons with Significant Control

5
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&I LTD

AP&I LTD is an(a) Active company incorporated on 26/03/2015 with the registered office located at Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LS. 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&I LTD?

toggle

AP&I LTD is currently Active. It was registered on 26/03/2015 .

Where is AP&I LTD located?

toggle

AP&I LTD is registered at Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LS.

What does AP&I LTD do?

toggle

AP&I LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AP&I LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.