AP WIRELESS (UK) LIMITED

Register to unlock more data on OkredoRegister

AP WIRELESS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853560

Incorporation date

18/11/2011

Size

Full

Contacts

Registered address

Registered address

16-18 Conduit Street, Lichfield, Staffordshire WS13 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon09/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon07/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon07/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon10/01/2020
Appointment of Mr Richard Irwin Goldstein as a director on 2020-01-08
dot icon10/01/2020
Appointment of Mr Daniel John Hasselman as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Eric Mario Overman as a director on 2019-12-05
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon16/10/2019
Director's details changed for Thomes David Evans on 2019-10-16
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 16-18 Conduit Street Lichfield Staffordshire WS13 6JR on 2018-06-13
dot icon04/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon13/11/2017
Registration of charge 078535600005, created on 2017-11-09
dot icon02/11/2017
Accounts for a small company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon07/01/2017
Accounts for a small company made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon04/05/2016
Satisfaction of charge 078535600004 in full
dot icon04/05/2016
Satisfaction of charge 078535600003 in full
dot icon12/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2013-12-31
dot icon30/08/2014
Registration of charge 078535600003, created on 2014-08-26
dot icon30/08/2014
Registration of charge 078535600004, created on 2014-08-26
dot icon30/08/2014
Satisfaction of charge 078535600001 in full
dot icon30/08/2014
Satisfaction of charge 078535600002 in full
dot icon24/03/2014
Accounts for a small company made up to 2012-12-31
dot icon04/02/2014
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 2014-02-04
dot icon03/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/08/2013
Appointment of Thomes David Evans as a director
dot icon13/08/2013
Registration of charge 078535600001
dot icon13/08/2013
Registration of charge 078535600002
dot icon09/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-18
dot icon24/04/2013
Director's details changed for Mr Scott Garland Bruce on 2013-03-13
dot icon24/04/2013
Director's details changed for Mr Eric Mario Overman on 2013-03-13
dot icon24/04/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon24/04/2013
Appointment of Mr Thomas David Evans as a secretary
dot icon17/04/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon17/04/2013
Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 2013-04-17
dot icon11/04/2013
Director's details changed for Mr Eric Mario Overman on 2013-02-13
dot icon11/04/2013
Director's details changed for Mr Scott Garland Bruce on 2013-02-13
dot icon13/02/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon08/02/2013
Registered office address changed from , 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 2013-02-08
dot icon08/02/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon30/12/2011
Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX on 2011-12-30
dot icon13/12/2011
Termination of appointment of Mathew Harvey as a director
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon13/12/2011
Appointment of Eric Mario Overman as a director
dot icon13/12/2011
Appointment of Scott Garland Bruce as a director
dot icon18/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,075,363.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
71.43M
-
0.00
2.08M
-
2021
38
71.43M
-
0.00
2.08M
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

71.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Thomas David
Director
18/07/2013 - Present
14
Bruce, Scott Garland
Director
18/11/2011 - Present
10
Goldstein, Richard Irwin
Director
08/01/2020 - Present
8
Hasselman, Daniel John
Director
08/01/2020 - Present
6

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AP WIRELESS (UK) LIMITED

AP WIRELESS (UK) LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at 16-18 Conduit Street, Lichfield, Staffordshire WS13 6JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AP WIRELESS (UK) LIMITED?

toggle

AP WIRELESS (UK) LIMITED is currently Active. It was registered on 18/11/2011 .

Where is AP WIRELESS (UK) LIMITED located?

toggle

AP WIRELESS (UK) LIMITED is registered at 16-18 Conduit Street, Lichfield, Staffordshire WS13 6JR.

What does AP WIRELESS (UK) LIMITED do?

toggle

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

How many employees does AP WIRELESS (UK) LIMITED have?

toggle

AP WIRELESS (UK) LIMITED had 38 employees in 2021.

What is the latest filing for AP WIRELESS (UK) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-07 with no updates.