APC OVERNIGHT LIMITED

Register to unlock more data on OkredoRegister

APC OVERNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646791

Incorporation date

08/10/1998

Size

Dormant

Contacts

Registered address

Registered address

National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire WS11 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon19/01/2026
Termination of appointment of Colin James Rann as a director on 2026-01-17
dot icon19/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/07/2025
Termination of appointment of Mark Robert Fletcher as a secretary on 2025-07-18
dot icon23/07/2025
Termination of appointment of Jonathan Mark Smith as a director on 2025-07-18
dot icon23/07/2025
Appointment of Mr William Stobart as a director on 2025-07-18
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon18/03/2025
Notification of The Alternative Parcel Company Limited as a person with significant control on 2016-04-06
dot icon23/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-10-05 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/10/2020
Termination of appointment of Margarita Claire Lerin as a director on 2020-09-01
dot icon05/10/2020
Termination of appointment of Jonathan James Barber as a director on 2020-09-01
dot icon05/10/2020
Termination of appointment of Andrew Forrester Evans as a director on 2020-09-01
dot icon05/10/2020
Termination of appointment of Nicholas John Cusworth as a director on 2020-09-01
dot icon02/07/2020
Termination of appointment of Tim Peter Clements as a director on 2020-06-30
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/06/2018
Appointment of Ms Margarita Claire Lerin as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Kerry Ann Gee as a director on 2018-05-22
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon23/08/2017
Appointment of Mrs Kerry Ann Gee as a director on 2017-08-01
dot icon15/06/2017
Termination of appointment of Philip Stephen Gee as a director on 2017-05-21
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/10/2016
Appointment of Mr Colin James Rann as a director on 2016-05-24
dot icon24/05/2016
Appointment of Mr Tim Peter Clements as a director on 2016-05-23
dot icon24/05/2016
Appointment of Mr Andrew Forrester Evans as a director on 2016-05-23
dot icon24/05/2016
Termination of appointment of Robert Quentin Abel as a director on 2016-05-23
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Andrew Taylor as a director on 2015-09-08
dot icon20/08/2015
Termination of appointment of Paul David Griffiths as a director on 2015-08-19
dot icon16/07/2015
Termination of appointment of Karl Brown as a director on 2015-06-30
dot icon09/06/2015
Director's details changed for Mr Karl Brown on 2015-05-11
dot icon24/04/2015
Appointment of Mr Jonathan Mark Smith as a director on 2015-04-16
dot icon12/03/2015
Appointment of Mr Philip Gee as a director on 2015-02-23
dot icon06/01/2015
Director's details changed for Mr Mark Robert Fletcher on 2014-12-20
dot icon24/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Appointment of Mr Mark Robert Fletcher as a secretary on 2014-09-23
dot icon24/09/2014
Appointment of Mr Paul David Griffiths as a director on 2014-09-22
dot icon24/09/2014
Termination of appointment of Ivor George Skinner as a director on 2014-09-22
dot icon24/09/2014
Termination of appointment of Ivor George Skinner as a secretary on 2014-09-22
dot icon03/09/2014
Termination of appointment of Christopher John Davies as a director on 2014-08-26
dot icon12/08/2014
Director's details changed for Mr Karl Brown on 2013-11-01
dot icon20/01/2014
Appointment of Mr Mark Robert Fletcher as a director
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/10/2013
Appointment of Mr Nicholas John Cusworth as a director
dot icon23/10/2013
Termination of appointment of Syed Ziaullah as a director
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon16/09/2013
Appointment of Mr Christopher John Davies as a director
dot icon31/07/2013
Registered office address changed from National Sortation Centre Warstone Road, Essington Wolverhampton West Midlands WV11 2RZ on 2013-07-31
dot icon23/05/2013
Appointment of Mr Jonathan James Barber as a director
dot icon21/03/2013
Termination of appointment of Martin Russell as a director
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/11/2012
Appointment of Mr Martin John Russell as a director
dot icon01/11/2012
Termination of appointment of Paul Griffiths as a director
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Karl Brown on 2012-04-20
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/11/2011
Termination of appointment of Jonathan Barber as a director
dot icon01/11/2011
Appointment of Mr Karl Brown as a director
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Syed Ziaullah on 2010-10-07
dot icon11/10/2010
Director's details changed for Ivor George Skinner on 2010-10-07
dot icon11/10/2010
Director's details changed for Paul Griffiths on 2010-10-07
dot icon11/10/2010
Director's details changed for Jonathan Barber on 2010-10-07
dot icon11/10/2010
Director's details changed for Robert Quentin Abel on 2010-10-07
dot icon11/10/2010
Secretary's details changed for Ivor George Skinner on 2010-10-07
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Syed Ziaullah on 2009-10-26
dot icon26/10/2009
Director's details changed for Robert Quentin Abel on 2009-10-26
dot icon26/10/2009
Director's details changed for Paul Griffiths on 2009-10-26
dot icon26/10/2009
Director's details changed for Jonathan Barber on 2009-10-26
dot icon27/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/10/2008
Return made up to 08/10/08; full list of members
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon02/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/10/2007
Return made up to 08/10/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon08/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/10/2006
Return made up to 08/10/06; full list of members
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Director resigned
dot icon15/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/10/2005
Return made up to 08/10/05; full list of members
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/10/2003
Return made up to 08/10/03; full list of members
dot icon21/07/2003
Registered office changed on 21/07/03 from: unit 201 axcess 10 estate` bentley road south darlaston west midlands WS10 8LQ
dot icon27/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon16/10/2001
Return made up to 08/10/01; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon29/06/2001
Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN
dot icon28/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/10/2000
Return made up to 08/10/00; full list of members
dot icon10/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon13/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/07/2000
Resolutions
dot icon13/10/1999
Return made up to 08/10/99; full list of members
dot icon06/09/1999
New director appointed
dot icon30/07/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon05/02/1999
Certificate of change of name
dot icon08/10/1998
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
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
18/07/2025 - Present
146
Gee, Kerry Ann
Director
01/08/2017 - 22/05/2018
5
Mitchell, Ailison Louise
Director
08/10/1998 - 24/02/1999
9
Howard, Richard Thomas
Director
24/02/1999 - 10/07/1999
16
Watson, John
Director
20/07/1999 - 21/08/2000
5

Persons with Significant Control

2
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 OVERNIGHT LIMITED

APC OVERNIGHT LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire WS11 8LD. 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 OVERNIGHT LIMITED?

toggle

APC OVERNIGHT LIMITED is currently Active. It was registered on 08/10/1998 .

Where is APC OVERNIGHT LIMITED located?

toggle

APC OVERNIGHT LIMITED is registered at National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire WS11 8LD.

What does APC OVERNIGHT LIMITED do?

toggle

APC OVERNIGHT LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for APC OVERNIGHT LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Colin James Rann as a director on 2026-01-17.