APC DC NETWORK SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

APC DC NETWORK SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01794380

Incorporation date

22/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1984)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon17/11/2022
Application to strike the company off the register
dot icon22/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon04/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Change of details for American Power Conversion Holdings (Uk) Limited as a person with significant control on 2017-07-10
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon23/04/2018
Statement of capital on 2018-04-23
dot icon11/04/2018
Statement by Directors
dot icon11/04/2018
Solvency Statement dated 27/03/18
dot icon11/04/2018
Resolutions
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2017-07-19
dot icon11/07/2017
Notification of American Power Conversion Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon23/02/2016
Resolutions
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon01/07/2015
Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 2015-07-01
dot icon22/06/2015
Appointment of Invensys Secretaries Limited as a secretary on 2015-05-01
dot icon22/06/2015
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-05-01
dot icon15/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2014-02-11
dot icon11/02/2014
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon23/01/2014
Termination of appointment of a secretary
dot icon23/01/2014
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon21/10/2013
Termination of appointment of Sylvie Perret as a director
dot icon21/10/2013
Appointment of Mr Trevor Lambeth as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon07/09/2010
Director's details changed for Michael John Ricci on 2010-06-17
dot icon07/09/2010
Secretary's details changed for Abogado Nominees Limited on 2010-06-17
dot icon27/01/2010
Appointment of Sylvie Therese Perret as a director
dot icon26/01/2010
Termination of appointment of Peter Wexler as a director
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 17/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / peter wexler / 16/03/2007
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon06/11/2008
Return made up to 17/06/08; full list of members
dot icon22/10/2008
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 17/06/07; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 17/06/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Resolutions
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/08/2005
Return made up to 17/06/05; full list of members
dot icon24/08/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Return made up to 17/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 17/06/03; full list of members
dot icon08/04/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon27/06/2002
Miscellaneous
dot icon13/05/2002
Full accounts made up to 2000-12-31
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/07/2001
Return made up to 17/06/01; full list of members
dot icon20/03/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon04/12/2000
Full accounts made up to 2000-01-31
dot icon25/09/2000
Return made up to 17/06/00; full list of members
dot icon08/08/2000
Certificate of change of name
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon25/04/2000
Registered office changed on 25/04/00 from: 4 des roches square the weavers witan way witney oxfordshire OX8 6BE
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Full accounts made up to 1999-01-29
dot icon05/08/1999
Return made up to 17/06/99; no change of members
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon30/11/1998
Director resigned
dot icon27/11/1998
Full accounts made up to 1998-01-30
dot icon27/10/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Director resigned
dot icon02/09/1998
New director appointed
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon23/07/1998
Return made up to 17/06/98; full list of members
dot icon03/12/1997
Full accounts made up to 1997-02-02
dot icon10/09/1997
Registered office changed on 10/09/97 from: kidd house sandbeck way wetherby west yorkshire LS22 7DD
dot icon07/08/1997
Return made up to 17/06/97; full list of members
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-01-28
dot icon18/09/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon21/06/1996
Return made up to 17/06/96; full list of members
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon07/09/1995
Ad 25/08/95--------- £ si [email protected]=1391 £ ic 1030/2421
dot icon07/09/1995
£ nc 2000/2423 23/08/95
dot icon17/08/1995
Full accounts made up to 1995-01-29
dot icon03/08/1995
Return made up to 16/06/95; full list of members
dot icon03/08/1995
New secretary appointed
dot icon03/08/1995
Registered office changed on 03/08/95 from: the main factory sandbeck way wetherby west yorkshire LS22 7DE
dot icon01/08/1995
Certificate of change of name
dot icon19/05/1995
New director appointed
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon11/05/1995
Memorandum and Articles of Association
dot icon10/05/1995
Resolutions
dot icon02/05/1995
Declaration of assistance for shares acquisition
dot icon27/04/1995
Particulars of mortgage/charge
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Auditor's resignation
dot icon21/04/1995
Registered office changed on 21/04/95 from: farnell house forge lane leeds west yorkshire LS12 2NE
dot icon13/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Secretary resigned
dot icon17/10/1994
New secretary appointed
dot icon14/10/1994
Full accounts made up to 1994-01-30
dot icon28/06/1994
Return made up to 17/06/94; full list of members
dot icon17/03/1994
Amended full accounts made up to 1993-01-31
dot icon06/10/1993
Full accounts made up to 1993-01-31
dot icon25/06/1993
Return made up to 18/06/93; change of members
dot icon29/04/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon09/02/1993
Resolutions
dot icon01/02/1993
Certificate of change of name
dot icon27/10/1992
Full accounts made up to 1992-02-02
dot icon08/09/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Director resigned
dot icon08/07/1992
Return made up to 19/06/92; no change of members
dot icon17/10/1991
Full accounts made up to 1991-02-03
dot icon01/07/1991
Return made up to 19/06/91; full list of members
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon26/09/1990
Full group accounts made up to 1990-01-28
dot icon26/09/1990
Return made up to 05/07/90; full list of members
dot icon19/12/1989
Full group accounts made up to 1989-01-29
dot icon19/12/1989
Return made up to 29/06/89; full list of members
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Full group accounts made up to 1987-11-28
dot icon16/01/1989
New director appointed
dot icon29/12/1988
Return made up to 26/08/88; full list of members
dot icon21/09/1988
Certificate of change of name
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: raynham road bishops stortford herts CM23 5PF
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Accounting reference date extended from 30/11 to 31/01
dot icon25/07/1988
Director resigned
dot icon25/07/1988
Director resigned
dot icon25/07/1988
New director appointed
dot icon01/07/1988
Declaration of satisfaction of mortgage/charge
dot icon01/07/1988
Declaration of satisfaction of mortgage/charge
dot icon17/12/1987
Certificate of change of name
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon19/10/1987
Full group accounts made up to 1986-11-29
dot icon19/10/1987
Return made up to 12/05/87; full list of members
dot icon23/06/1987
Auditor's resignation
dot icon27/01/1987
Accounting reference date shortened from 31/12 to 30/11
dot icon26/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon26/01/1987
Return made up to 25/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Director resigned;new director appointed
dot icon12/10/1985
Annual return made up to 27/09/85
dot icon23/02/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
15/04/2000 - 03/01/2013
172
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
05/02/2014 - 30/04/2015
352
INVENSYS SECRETARIES LIMITED
Corporate Secretary
30/04/2015 - Present
71
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/06/1995 - 20/07/1998
1710
Fisher, Andrew Charles
Director
27/03/1995 - 30/03/1995
55

Persons with Significant Control

1
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 APC DC NETWORK SOLUTIONS UK LIMITED

APC DC NETWORK SOLUTIONS UK LIMITED is an(a) Dissolved company incorporated on 22/02/1984 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. There are currently 3 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 DC NETWORK SOLUTIONS UK LIMITED?

toggle

APC DC NETWORK SOLUTIONS UK LIMITED is currently Dissolved. It was registered on 22/02/1984 and dissolved on 13/02/2023.

Where is APC DC NETWORK SOLUTIONS UK LIMITED located?

toggle

APC DC NETWORK SOLUTIONS UK LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does APC DC NETWORK SOLUTIONS UK LIMITED do?

toggle

APC DC NETWORK SOLUTIONS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APC DC NETWORK SOLUTIONS UK LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.