APA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

APA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03419001

Incorporation date

13/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5a The Gardens, Broadcut, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon01/02/2023
Application to strike the company off the register
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon31/08/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-03-10
dot icon26/08/2021
Change of details for Mr Peter Johns as a person with significant control on 2021-03-10
dot icon24/08/2021
Termination of appointment of Nina Jacqueline Johns as a secretary on 2021-03-10
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Change of details for Mr Peter Johns as a person with significant control on 2021-02-17
dot icon17/02/2021
Secretary's details changed for Nina Jacqueline Johns on 2021-02-17
dot icon17/02/2021
Director's details changed for Mr Peter Michael Johns on 2021-02-17
dot icon17/02/2021
Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 2021-02-17
dot icon03/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Mr Peter Michael Johns on 2018-08-14
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon08/05/2018
Secretary's details changed for Nina Jacqueline Johns on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr Peter Michael Johns on 2018-05-08
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon19/05/2017
Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 2017-05-19
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon15/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Registered office address changed from Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom on 2012-07-06
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon31/08/2011
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 2011-08-31
dot icon20/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 13/08/09; full list of members
dot icon12/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Registered office changed on 20/03/2009 from 45 westwood road southampton hampshire SO17 1DH england
dot icon15/10/2008
Registered office changed on 15/10/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 13/08/07; full list of members
dot icon24/10/2006
Return made up to 13/08/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
Registered office changed on 04/04/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon04/10/2005
Return made up to 13/08/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/09/2004
Return made up to 13/08/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/09/2003
Return made up to 13/08/03; full list of members
dot icon06/09/2003
Secretary's particulars changed
dot icon06/09/2003
Director's particulars changed
dot icon14/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/12/2002
Director resigned
dot icon14/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 13/08/02; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: 11 college place london road southampton hampshire SO15 2FE
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 13/08/01; full list of members
dot icon05/05/2001
Particulars of mortgage/charge
dot icon07/09/2000
Return made up to 13/08/00; full list of members
dot icon10/05/2000
Accounts made up to 1999-12-31
dot icon27/08/1999
Return made up to 13/08/99; no change of members
dot icon25/05/1999
Accounts made up to 1998-12-31
dot icon11/09/1998
Return made up to 13/08/98; full list of members
dot icon21/01/1998
Ad 12/01/98--------- £ si 198@1=198 £ ic 2/200
dot icon21/01/1998
Resolutions
dot icon21/01/1998
£ nc 100/200 12/01/98
dot icon21/01/1998
New director appointed
dot icon16/01/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon17/11/1997
Registered office changed on 17/11/97 from: 21A sheen road richmond surrey TW9 1AD
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon13/08/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

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

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APA ASSOCIATES LIMITED

APA ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 13/08/1997 with the registered office located at 5a The Gardens, Broadcut, Fareham, Hampshire PO16 8SS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APA ASSOCIATES LIMITED?

toggle

APA ASSOCIATES LIMITED is currently Dissolved. It was registered on 13/08/1997 and dissolved on 02/05/2023.

Where is APA ASSOCIATES LIMITED located?

toggle

APA ASSOCIATES LIMITED is registered at 5a The Gardens, Broadcut, Fareham, Hampshire PO16 8SS.

What does APA ASSOCIATES LIMITED do?

toggle

APA ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does APA ASSOCIATES LIMITED have?

toggle

APA ASSOCIATES LIMITED had 1 employees in 2021.

What is the latest filing for APA ASSOCIATES LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.