APC COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

APC COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392042

Incorporation date

14/03/2005

Size

Small

Contacts

Registered address

Registered address

Alton House, Alton Road, Ross-On-Wye HR9 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Andrew Christopher Bolter as a director on 2025-07-31
dot icon16/06/2025
Termination of appointment of Paul John Horton as a director on 2025-06-13
dot icon16/06/2025
Appointment of Mr Andrew Christopher Bolter as a director on 2025-06-13
dot icon04/06/2025
Termination of appointment of Christopher John Butler as a director on 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon27/09/2024
Termination of appointment of Rowena Kathryn Butler as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mr Gavin Michael Hartley as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mr Paul John Horton as a director on 2024-09-26
dot icon27/09/2024
Registered office address changed from The Glebe Elkington Road Nr Welford Northamptonshire United Kingdom to Alton House Alton Road Ross-on-Wye HR9 5BP on 2024-09-27
dot icon27/09/2024
Appointment of Mr Benjamin Paul Hartley as a director on 2024-09-26
dot icon27/09/2024
Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-09-26
dot icon27/09/2024
Cessation of Christopher John Butler as a person with significant control on 2024-09-25
dot icon21/09/2024
Appointment of Mrs Rowena Kathryn Butler as a director on 2024-09-20
dot icon12/09/2024
Termination of appointment of Amanda Jayne Birch as a director on 2024-08-31
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon07/01/2020
Resolutions
dot icon07/01/2020
Registered office address changed from Top House Barn Elkington Road Welford Northampton NN6 6HD England to The Glebe Elkington Road Nr Welford Northamptonshire on 2020-01-07
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon23/01/2019
Appointment of Ms Amanda Jayne Birch as a director on 2019-01-01
dot icon06/09/2018
Cessation of Antony James Paskin as a person with significant control on 2018-07-31
dot icon06/09/2018
Notification of Christopher John Butler as a person with significant control on 2018-07-31
dot icon06/09/2018
Appointment of Mr Christopher John Butler as a director on 2018-07-31
dot icon06/09/2018
Termination of appointment of Rachael Marjorie Paskin as a director on 2018-07-31
dot icon06/09/2018
Termination of appointment of Antony James Paskin as a director on 2018-07-31
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon14/03/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/02/2017
Registered office address changed from Unit 6 Brook Farm Barns Dorton Aylesbury Buckinghamshire HP18 9NQ to Top House Barn Elkington Road Welford Northampton NN6 6HD on 2017-02-08
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon05/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/12/2013
Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 2013-12-19
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Director's details changed for Mrs Rchael Marjorie Paskin on 2013-04-08
dot icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Registered office address changed from 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE United Kingdom on 2012-10-01
dot icon05/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon09/04/2011
Termination of appointment of Gresham Two Ltd as a secretary
dot icon03/02/2011
Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU on 2011-02-03
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Duplicate mortgage certificatecharge no:1
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/04/2010
Director's details changed for Rchael Marjorie Paskin on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Antony Paskin on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Gresham Two Ltd on 2010-04-01
dot icon17/06/2009
Director appointed rchael marjorie paskin
dot icon28/04/2009
Return made up to 14/03/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 14/03/06; full list of members
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
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
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
282.41K
-
0.00
-
-
2022
3
430.89K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Benjamin Paul
Director
26/09/2024 - Present
21
Hartley, Gavin Michael
Director
26/09/2024 - Present
31
Horton, Paul John
Director
26/09/2024 - 13/06/2025
45
Bolter, Andrew Christopher
Director
13/06/2025 - 31/07/2025
511
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Corporate Secretary
13/03/2005 - 30/10/2010
26

Persons with Significant Control

4
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 APC COMPLIANCE LIMITED

APC COMPLIANCE LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Alton House, Alton Road, Ross-On-Wye HR9 5BP. 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 APC COMPLIANCE LIMITED?

toggle

APC COMPLIANCE LIMITED is currently Active. It was registered on 14/03/2005 .

Where is APC COMPLIANCE LIMITED located?

toggle

APC COMPLIANCE LIMITED is registered at Alton House, Alton Road, Ross-On-Wye HR9 5BP.

What does APC COMPLIANCE LIMITED do?

toggle

APC COMPLIANCE LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for APC COMPLIANCE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-08 with no updates.