APC ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

APC ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426468

Incorporation date

14/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. John Street, Mansfield, Nottinghamshire NG18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Statement of company's objects
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/05/2023
Change of details for Apc Holdings Limited as a person with significant control on 2023-05-24
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon02/03/2021
Second filing of Confirmation Statement dated 2020-05-24
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Termination of appointment of Andrew Paul Cripps as a director on 2020-04-22
dot icon24/04/2020
Termination of appointment of Lisa Elizabeth Cripps as a secretary on 2020-04-22
dot icon24/04/2020
Notification of Apc Holdings Limited as a person with significant control on 2020-04-22
dot icon24/04/2020
Cessation of Steven Andrew Pincott as a person with significant control on 2020-04-22
dot icon24/04/2020
Cessation of Lisa Elizabeth Cripps as a person with significant control on 2020-04-22
dot icon24/04/2020
Cessation of Andrew Paul Cripps as a person with significant control on 2020-04-22
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/05/2019
Cessation of Nicola Jayne Kerry as a person with significant control on 2019-05-15
dot icon23/08/2018
Director's details changed for Mr Andrew Paul Cripps on 2018-08-10
dot icon23/08/2018
Change of details for Mrs Lisa Elizabeth Cripps as a person with significant control on 2018-08-10
dot icon23/08/2018
Change of details for Mr Andrew Paul Cripps as a person with significant control on 2018-08-10
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Lisa Elizabeth Cripps as a director on 2018-07-01
dot icon02/07/2018
Appointment of Mr Steven Andrew Pincott as a director on 2018-07-01
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon24/05/2018
Director's details changed for Mrs Lisa Elizabeth Cripps on 2018-05-23
dot icon24/05/2018
Director's details changed for Mr Andrew Paul Cripps on 2018-05-23
dot icon24/05/2018
Secretary's details changed for Mrs Lisa Elizabeth Cripps on 2018-05-23
dot icon05/12/2017
Registered office address changed from 11 Kings Lodge Drive Mansfield Nottinghamshire NG18 5GZ to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2017-12-05
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Satisfaction of charge 2 in full
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/11/2013
Resolutions
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon14/01/2010
Director's details changed for Andrew Paul Cripps on 2009-10-01
dot icon14/01/2010
Director's details changed for Lisa Elizabeth Cripps on 2009-10-01
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed;new director appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: 7 st john street mansfield nottinghamshire NG18 1QH
dot icon27/11/2007
Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon14/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* 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
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
129.38K
-
0.00
63.69K
-
2022
33
82.49K
-
0.00
35.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pincott, Steven Andrew
Director
01/07/2018 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APC ACCOUNTANTS LIMITED

APC ACCOUNTANTS LIMITED is an(a) Active company incorporated on 14/11/2007 with the registered office located at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH. 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 APC ACCOUNTANTS LIMITED?

toggle

APC ACCOUNTANTS LIMITED is currently Active. It was registered on 14/11/2007 .

Where is APC ACCOUNTANTS LIMITED located?

toggle

APC ACCOUNTANTS LIMITED is registered at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH.

What does APC ACCOUNTANTS LIMITED do?

toggle

APC ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for APC ACCOUNTANTS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.