APA CORPORATION LTD

Register to unlock more data on OkredoRegister

APA CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11957710

Incorporation date

23/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2019)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon13/09/2023
Cessation of Henry John Lock as a person with significant control on 2023-09-07
dot icon13/09/2023
Notification of Jason John Lock as a person with significant control on 2023-09-07
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon20/07/2023
Termination of appointment of Henry John Lock as a director on 2023-07-06
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon05/12/2022
Appointment of Mr Jason John Lock as a director on 2022-12-05
dot icon20/10/2022
Cessation of Darryll Clive Minton as a person with significant control on 2022-07-01
dot icon20/10/2022
Notification of Henry John Lock as a person with significant control on 2022-07-01
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon14/06/2022
Termination of appointment of Satnam Singh Talwar as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Darryll Clive Minton as a director on 2022-06-14
dot icon07/03/2022
Appointment of Mr Henry John Lock as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Clive Ronald Minton as a director on 2022-03-07
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon24/03/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon21/01/2021
Registered office address changed from Robert Denholme House Bletchingley Road Nutfield Redhill Essex RH1 4HW England to Robert Denholme House Bletchingley Road Nutfield Redhill RH1 4HW on 2021-01-21
dot icon21/01/2021
Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to Robert Denholme House Bletchingley Road Nutfield Redhill Essex RH1 4HW on 2021-01-21
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon05/06/2019
Sub-division of shares on 2019-05-07
dot icon30/05/2019
Resolutions
dot icon22/05/2019
Appointment of Mr Darryll Clive Minton as a director on 2019-05-22
dot icon22/05/2019
Notification of Darryll Clive Minton as a person with significant control on 2019-05-22
dot icon22/05/2019
Cessation of Darryll Clive Minton as a person with significant control on 2019-05-22
dot icon22/05/2019
Termination of appointment of Darryll Clive Minton as a director on 2019-05-22
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon07/05/2019
Registered office address changed from 27 Clements Lane London EC4N 7AE England to Abacus House 14-18 Forest Road Loughton IG10 1DX on 2019-05-07
dot icon23/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
580.65K
-
0.00
261.28K
-
2022
3
280.86K
-
0.00
1.94K
-
2023
-
279.38K
-
0.00
-
-
2023
-
279.38K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

279.38K £Descended-0.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Jason John
Director
05/12/2022 - Present
9
Talwar, Satnam Singh
Director
23/04/2019 - 14/06/2022
18
Minton, Darryll Clive
Director
23/04/2019 - 22/05/2019
2
Minton, Darryll Clive
Director
22/05/2019 - 14/06/2022
6
Lock, Henry John
Director
07/03/2022 - 06/07/2023
2

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 APA CORPORATION LTD

APA CORPORATION LTD is an(a) Active company incorporated on 23/04/2019 with the registered office located at Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HW. 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 APA CORPORATION LTD?

toggle

APA CORPORATION LTD is currently Active. It was registered on 23/04/2019 .

Where is APA CORPORATION LTD located?

toggle

APA CORPORATION LTD is registered at Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HW.

What does APA CORPORATION LTD do?

toggle

APA CORPORATION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APA CORPORATION LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.