AP ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AP ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094286

Incorporation date

23/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Down Stables, Lambourn Woodlands, Hungerford RG17 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon13/03/2024
Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Lodge Down Stables Lambourn Woodlands Hungerford RG17 7BJ on 2024-03-13
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Notification of Chanelle Mccoy as a person with significant control on 2018-12-05
dot icon18/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon05/12/2017
Appointment of Chanelle Mccoy as a director on 2017-04-01
dot icon13/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon30/05/2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-30
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon26/10/2016
Register inspection address has been changed from Windy Ridge Sheepdrove Lambourn Hungerford Berkshire RG17 7XA to Lodge Down Stables Lambourn Woodlands Hungerford Berkshire RG17 7BJ
dot icon22/06/2016
Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT to 130 High Street Hungerford Berkshire RG17 0DL on 2016-06-22
dot icon17/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/11/2015
Termination of appointment of Gee Armytage as a secretary on 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon14/11/2013
Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT United Kingdom on 2013-11-14
dot icon13/11/2013
Director's details changed for Anthony Peter Mccoy on 2013-11-13
dot icon13/08/2013
Registration of charge 040942860006
dot icon09/07/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon15/11/2012
Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT United Kingdom on 2012-11-15
dot icon15/11/2012
Registered office address changed from C/O Grant Thornton Uk Llp Enterprise House 115 Edmund Street Birmingham B3 2HJ on 2012-11-15
dot icon14/11/2012
Director's details changed for Anthony Peter Mccoy on 2012-11-14
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Gee Armytage on 2011-11-16
dot icon16/11/2011
Register inspection address has been changed from Lodge Down Lambourn Woodlands Hungerford Berks RG17 7BJ
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon23/11/2010
Register inspection address has been changed
dot icon09/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/11/2009
Annual return made up to 2009-10-23
dot icon28/09/2009
Registered office changed on 28/09/2009 from 14 london street andover hampshire SP10 2PA
dot icon29/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2008
Return made up to 23/10/08; full list of members
dot icon23/10/2008
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/12/2007
Return made up to 23/10/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Secretary's particulars changed
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Return made up to 23/10/06; full list of members
dot icon22/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/11/2005
Return made up to 23/10/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/02/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 23/10/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/11/2003
Return made up to 23/10/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/10/2002
Registered office changed on 30/10/02 from: griffin court 24-32 london road newbury berkshire RG14 1JX
dot icon28/10/2002
Return made up to 23/10/02; full list of members
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon07/12/2000
Accounting reference date shortened from 31/10/01 to 31/05/01
dot icon07/12/2000
Ad 17/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon23/10/2000
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
31/05/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.51M
-
0.00
125.85K
-
2022
7
1.50M
-
0.00
83.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoy, Chanelle
Director
01/04/2017 - Present
11
Mccoy, Anthony Peter
Director
23/10/2000 - Present
3

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

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 ENTERPRISES LIMITED

AP ENTERPRISES LIMITED is an(a) Active company incorporated on 23/10/2000 with the registered office located at Lodge Down Stables, Lambourn Woodlands, Hungerford RG17 7BJ. 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 AP ENTERPRISES LIMITED?

toggle

AP ENTERPRISES LIMITED is currently Active. It was registered on 23/10/2000 .

Where is AP ENTERPRISES LIMITED located?

toggle

AP ENTERPRISES LIMITED is registered at Lodge Down Stables, Lambourn Woodlands, Hungerford RG17 7BJ.

What does AP ENTERPRISES LIMITED do?

toggle

AP ENTERPRISES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AP ENTERPRISES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.