APAC UK PROCUREMENT CO LIMITED

Register to unlock more data on OkredoRegister

APAC UK PROCUREMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08353066

Incorporation date

09/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill, 9 Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2013)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon19/07/2022
Application to strike the company off the register
dot icon20/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/04/2021
Withdraw the company strike off application
dot icon02/03/2021
First Gazette notice for voluntary strike-off
dot icon17/02/2021
Application to strike the company off the register
dot icon08/01/2021
Termination of appointment of Ian James Jackson as a director on 2020-12-23
dot icon04/01/2021
Accounts for a small company made up to 2020-06-30
dot icon09/07/2020
Accounts for a small company made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/02/2019
Registered office address changed from 19-20 Berners Street Second Floor London W1T 3NW to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/02/2018
Full accounts made up to 2017-06-30
dot icon22/01/2018
Change of details for Ozsale Pty Ltd as a person with significant control on 2018-01-19
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon04/04/2017
Director's details changed for Ian James Jackson on 2017-03-22
dot icon04/04/2017
Director's details changed for Mr Carl William Jackson on 2017-03-22
dot icon28/02/2017
Full accounts made up to 2016-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon31/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 1 Brunel Road Earlstrees Industrial Estate Corby Northants NN17 4JW to 19-20 Berners Street Second Floor London W1T 3NW on 2015-03-05
dot icon20/11/2014
Full accounts made up to 2014-06-30
dot icon04/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon27/06/2013
Current accounting period extended from 2014-01-31 to 2014-06-30
dot icon09/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Ian James
Director
09/01/2013 - 23/12/2020
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APAC UK PROCUREMENT CO LIMITED

APAC UK PROCUREMENT CO LIMITED is an(a) Dissolved company incorporated on 09/01/2013 with the registered office located at The Old Mill, 9 Soar Lane, Leicester LE3 5DE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APAC UK PROCUREMENT CO LIMITED?

toggle

APAC UK PROCUREMENT CO LIMITED is currently Dissolved. It was registered on 09/01/2013 and dissolved on 11/10/2022.

Where is APAC UK PROCUREMENT CO LIMITED located?

toggle

APAC UK PROCUREMENT CO LIMITED is registered at The Old Mill, 9 Soar Lane, Leicester LE3 5DE.

What does APAC UK PROCUREMENT CO LIMITED do?

toggle

APAC UK PROCUREMENT CO LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for APAC UK PROCUREMENT CO LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.