APA CONCRETE REPAIRS LIMITED

Register to unlock more data on OkredoRegister

APA CONCRETE REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255907

Incorporation date

20/07/2001

Size

Full

Contacts

Registered address

Registered address

Apa House, 171 Huddersfield Road, Low Moor, Bradford, West Yorkshire BD12 0TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon30/04/2026
Full accounts made up to 2025-07-31
dot icon23/10/2025
Director's details changed for Mr Daniel Paul Field on 2025-01-31
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/03/2025
Full accounts made up to 2024-07-31
dot icon13/03/2025
Memorandum and Articles of Association
dot icon13/03/2025
Sub-division of shares on 2024-09-23
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Change of share class name or designation
dot icon28/11/2024
Confirmation statement made on 2024-09-30 with updates
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/08/2023
Change of details for Apa Group Services Limited as a person with significant control on 2016-04-06
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon09/05/2022
Registered office address changed from Blackbrook Way Greetland Halifax West Yorkshire HX4 8ED to Apa House, 171 Huddersfield Road Low Moor Bradford West Yorkshire BD12 0TQ on 2022-05-09
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/06/2021
Director's details changed for Mrs Jayne Elizabeth Appleyard on 2021-06-01
dot icon08/06/2021
Director's details changed for Mr Andrew Paul Appleyard on 2021-06-01
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Termination of appointment of Jayne Elizabeth Appleyard as a secretary on 2018-05-31
dot icon08/10/2018
Appointment of Nichola Hull as a secretary on 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/10/2017
Termination of appointment of Sam Brooke as a director on 2017-09-23
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/03/2017
Director's details changed for Mr Sam Brooke on 2017-03-03
dot icon01/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Statement of company's objects
dot icon09/12/2015
Director's details changed for Daniel Paul Field on 2015-07-31
dot icon09/12/2015
Appointment of Mr Leslie Shaun Wallis as a director on 2015-08-01
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon03/06/2015
Appointment of Daniel Paul Field as a director on 2015-01-05
dot icon03/06/2015
Appointment of Mr Samuel Brooke as a director on 2015-01-05
dot icon15/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/03/2014
Registration of charge 042559070007
dot icon13/01/2014
Registered office address changed from Brian Royd Mills, Saddleworth Road, Greetland Halifax West Yorkshire HX4 8NF on 2014-01-13
dot icon25/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon28/06/2013
Satisfaction of charge 4 in full
dot icon11/04/2013
Amended accounts made up to 2011-07-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/04/2011
Termination of appointment of Adrian Carr as a director
dot icon24/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 20/07/09; full list of members
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/07/2008
Return made up to 20/07/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Registered office changed on 06/02/08 from: 242 saddleworth road greetland halifax west yorkshire HX4 8LZ
dot icon27/11/2007
New director appointed
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Ad 26/10/07--------- £ si 1@1=1 £ ic 100/101
dot icon05/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/08/2007
Return made up to 20/07/07; full list of members
dot icon31/08/2006
Return made up to 20/07/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/12/2005
Certificate of change of name
dot icon04/08/2005
Return made up to 20/07/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 20/07/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon19/11/2003
Registered office changed on 19/11/03 from: 36 turnpike street elland west yorkshire HX5 9ED
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Return made up to 20/07/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/08/2002
Return made up to 20/07/02; full list of members
dot icon20/07/2001
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
31/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
740.47K
-
0.00
81.78K
-
2022
37
771.06K
-
0.00
1.53K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleyard, Jayne Elizabeth
Director
01/07/2003 - Present
4
Appleyard, Andrew Paul
Director
20/07/2001 - Present
4
Field, Daniel Paul
Director
05/01/2015 - Present
2
Wallis, Leslie Shaun
Director
01/08/2015 - Present
-

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 APA CONCRETE REPAIRS LIMITED

APA CONCRETE REPAIRS LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at Apa House, 171 Huddersfield Road, Low Moor, Bradford, West Yorkshire BD12 0TQ. There are currently 4 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 APA CONCRETE REPAIRS LIMITED?

toggle

APA CONCRETE REPAIRS LIMITED is currently Active. It was registered on 20/07/2001 .

Where is APA CONCRETE REPAIRS LIMITED located?

toggle

APA CONCRETE REPAIRS LIMITED is registered at Apa House, 171 Huddersfield Road, Low Moor, Bradford, West Yorkshire BD12 0TQ.

What does APA CONCRETE REPAIRS LIMITED do?

toggle

APA CONCRETE REPAIRS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for APA CONCRETE REPAIRS LIMITED?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-07-31.