APB CNC LIMITED

Register to unlock more data on OkredoRegister

APB CNC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05404239

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon16/02/2026
Registered office address changed from C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-02-16
dot icon06/02/2026
Liquidators' statement of receipts and payments to 2024-12-11
dot icon11/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon06/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2023
Statement of affairs
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Appointment of a voluntary liquidator
dot icon22/12/2022
Registered office address changed from 14 Lakeside Business Park Sandhurst Berkshire GU47 9DN to C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR on 2022-12-22
dot icon22/09/2022
Notification of Jonathan Lee Frewin as a person with significant control on 2022-09-22
dot icon22/09/2022
Notification of Eric Arthur Kolodner as a person with significant control on 2022-09-22
dot icon22/09/2022
Cessation of Apb & Rk Holdings Ltd as a person with significant control on 2022-09-22
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Registration of charge 054042390002, created on 2020-04-16
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon12/03/2020
Satisfaction of charge 054042390001 in full
dot icon22/11/2019
Notification of Apb & Rk Holdings Ltd as a person with significant control on 2019-11-20
dot icon21/11/2019
Appointment of Mr Jon Lee Frewin as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Adam Philip Busby as a director on 2019-11-20
dot icon21/11/2019
Cessation of Adam Philip Busby as a person with significant control on 2019-11-20
dot icon21/11/2019
Appointment of Mr Patrick Fraser as a director on 2019-11-20
dot icon21/11/2019
Appointment of Mr Eric Arthur Kolodner as a director on 2019-11-20
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Registration of charge 054042390001, created on 2015-06-10
dot icon25/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon23/04/2012
Director's details changed for Adam Philip Busby on 2012-02-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Termination of appointment of Shiela Busby as a secretary
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Director's details changed for Adam Philip Busby on 2009-12-01
dot icon07/04/2009
Return made up to 24/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from portland house park street bagshot surrey GU19 5PG
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon08/02/2008
Amended accounts made up to 2006-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 24/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 24/03/06; full list of members
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon24/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,023.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/03/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.08M
-
0.00
21.02K
-
2021
3
1.08M
-
0.00
21.02K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Fraser
Director
20/11/2019 - Present
6
Graeme, Lesley Joyce
Director
24/03/2005 - 24/03/2005
9756
Busby, Adam Philip
Director
24/03/2005 - 20/11/2019
5
Frewin, Jon Lee
Director
20/11/2019 - Present
9
Kolodner, Eric Arthur
Director
20/11/2019 - Present
81

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About APB CNC LIMITED

APB CNC LIMITED is an(a) Liquidation company incorporated on 24/03/2005 with the registered office located at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APB CNC LIMITED?

toggle

APB CNC LIMITED is currently Liquidation. It was registered on 24/03/2005 .

Where is APB CNC LIMITED located?

toggle

APB CNC LIMITED is registered at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ.

What does APB CNC LIMITED do?

toggle

APB CNC LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does APB CNC LIMITED have?

toggle

APB CNC LIMITED had 3 employees in 2021.

What is the latest filing for APB CNC LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-02-16.