APAAS APPLICATION PACKAGING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APAAS APPLICATION PACKAGING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09048139

Incorporation date

20/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Macon Court, Crewe, Cheshire CW1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/05/2025
Termination of appointment of Andrew Stratford as a director on 2025-03-24
dot icon23/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon13/02/2023
Termination of appointment of Ruth Storrs as a director on 2023-02-01
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Director's details changed for Mr Andrew Stratford on 2021-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/09/2019
Cessation of Andrew Stratford as a person with significant control on 2019-05-10
dot icon06/09/2019
Notification of Global Point Group Limited as a person with significant control on 2019-05-10
dot icon06/09/2019
Cessation of Steven Storrs as a person with significant control on 2019-05-10
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/05/2019
Director's details changed for Mr Steven Storrs on 2019-05-20
dot icon21/05/2019
Director's details changed for Mrs Ruth Storrs on 2019-05-20
dot icon21/05/2019
Change of details for Mr Steven Storrs as a person with significant control on 2019-05-20
dot icon03/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/09/2018
Appointment of Mrs Ruth Storrs as a director on 2018-09-01
dot icon25/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon17/01/2018
Change of share class name or designation
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon20/05/2017
Register inspection address has been changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA
dot icon19/05/2017
Director's details changed for Mr Steven Storrs on 2017-05-19
dot icon19/05/2017
Director's details changed for Andrew Stratford on 2017-05-19
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/09/2016
Registered office address changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2016-09-26
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon26/05/2016
Director's details changed for Andrew Stratford on 2016-05-26
dot icon26/05/2016
Register inspection address has been changed from 83 Lawton Road Alsager Stoke-on-Trent ST7 2DA England to 12/14 Macon Court Herald Drive Crewe CW1 6EA
dot icon26/05/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 12/14 Macon Court Herald Drive Crewe CW1 6EA on 2016-05-26
dot icon26/05/2016
Register(s) moved to registered office address 12/14 Macon Court Herald Drive Crewe CW1 6EA
dot icon26/05/2016
Director's details changed for Mr Steven Storrs on 2016-05-26
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon15/06/2015
Register(s) moved to registered inspection location 83 Lawton Road Alsager Stoke-on-Trent ST7 2DA
dot icon14/06/2015
Register inspection address has been changed to 83 Lawton Road Alsager Stoke-on-Trent ST7 2DA
dot icon20/05/2014
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
18/05/2026
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
5
408.11K
-
0.00
309.88K
-
2022
5
131.25K
-
0.00
361.76K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Storrs
Director
20/05/2014 - Present
6
Storrs, Ruth
Director
31/08/2018 - 31/01/2023
2
Mr Andrew Stratford
Director
20/05/2014 - 24/03/2025
5

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 APAAS APPLICATION PACKAGING SERVICES LIMITED

APAAS APPLICATION PACKAGING SERVICES LIMITED is an(a) Active company incorporated on 20/05/2014 with the registered office located at 7-9 Macon Court, Crewe, Cheshire CW1 6EA. 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 APAAS APPLICATION PACKAGING SERVICES LIMITED?

toggle

APAAS APPLICATION PACKAGING SERVICES LIMITED is currently Active. It was registered on 20/05/2014 .

Where is APAAS APPLICATION PACKAGING SERVICES LIMITED located?

toggle

APAAS APPLICATION PACKAGING SERVICES LIMITED is registered at 7-9 Macon Court, Crewe, Cheshire CW1 6EA.

What does APAAS APPLICATION PACKAGING SERVICES LIMITED do?

toggle

APAAS APPLICATION PACKAGING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APAAS APPLICATION PACKAGING SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.