APAL MARKETING LIMITED

Register to unlock more data on OkredoRegister

APAL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07112539

Incorporation date

24/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

42 Lackford Road Chipstead, Coulsdon, Surrey CR5 3TACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon23/05/2025
Application to strike the company off the register
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon30/04/2024
Notification of Andrew Charles Puttock as a person with significant control on 2024-04-02
dot icon30/04/2024
Notification of Alison Puttock as a person with significant control on 2024-04-02
dot icon29/04/2024
Withdrawal of a person with significant control statement on 2024-04-29
dot icon10/04/2024
Termination of appointment of Adam Graham Lawrence as a director on 2024-04-02
dot icon10/04/2024
Termination of appointment of Joanna Lawrence as a secretary on 2024-04-02
dot icon10/04/2024
Appointment of Alison Puttock as a secretary on 2024-04-02
dot icon10/04/2024
Registered office address changed from 63 Haslucks Green Road Shirley Solihull B90 2ED England to 42 Lackford Road Chipstead Coulsdon Surrey CR5 3TA on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon05/02/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Director's details changed for Mr Adam Graham Lawrence on 2021-03-08
dot icon26/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Registered office address changed from Spencer Gardner Dickins 3 Cheetah Road Coventry Innovation Village Coventry CV1 2TL to 63 Haslucks Green Road Shirley Solihull B90 2ED on 2017-02-06
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Certificate of change of name
dot icon08/01/2015
Director's details changed for Mr Adam G Lawrence on 2014-11-01
dot icon06/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Joanna Lawrence on 2014-12-01
dot icon05/01/2015
Director's details changed for Mr Andrew Charles Puttock on 2014-12-01
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon15/01/2013
Secretary's details changed for Joanna Bowyer on 2012-12-15
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Andrew Puttock on 2012-01-13
dot icon13/01/2012
Secretary's details changed for Joanna Bowyer on 2012-01-13
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon24/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
348.00
-
0.00
-
-
2022
-
32.00
-
0.00
-
-
2023
-
218.00
-
0.00
-
-
2023
-
218.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

218.00 £Ascended581.25 % *

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
Lawrence, Adam Graham
Director
24/12/2009 - 02/04/2024
103
Puttock, Andrew Charles
Director
24/12/2009 - Present
9
Lawrence, Joanna
Secretary
24/12/2009 - 02/04/2024
-
Puttock, Alison
Secretary
02/04/2024 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APAL MARKETING LIMITED

APAL MARKETING LIMITED is an(a) Dissolved company incorporated on 24/12/2009 with the registered office located at 42 Lackford Road Chipstead, Coulsdon, Surrey CR5 3TA. There are currently 2 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 APAL MARKETING LIMITED?

toggle

APAL MARKETING LIMITED is currently Dissolved. It was registered on 24/12/2009 and dissolved on 19/08/2025.

Where is APAL MARKETING LIMITED located?

toggle

APAL MARKETING LIMITED is registered at 42 Lackford Road Chipstead, Coulsdon, Surrey CR5 3TA.

What does APAL MARKETING LIMITED do?

toggle

APAL MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for APAL MARKETING LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.