APC TECHNOLOGY GROUP LTD

Register to unlock more data on OkredoRegister

APC TECHNOLOGY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01635609

Incorporation date

14/05/1982

Size

Group

Contacts

Registered address

Registered address

6 Stirling Park, Laker Road, Rochester, Kent ME1 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1982)
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Memorandum and Articles of Association
dot icon04/03/2026
Satisfaction of charge 016356090012 in full
dot icon22/02/2026
Resolutions
dot icon19/02/2026
Termination of appointment of Hugh Francis Edmonds as a secretary on 2026-02-19
dot icon19/02/2026
Appointment of Mr Xavier Gaillard as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mr Daniel John Phillipson as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of James Douglas Agnew as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Richard George Hodgson as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Jeremy James Brade as a director on 2026-02-19
dot icon19/02/2026
Cessation of Specialist Components Limited as a person with significant control on 2026-02-19
dot icon19/02/2026
Notification of Milexia Uk Ltd. as a person with significant control on 2026-02-19
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon08/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon21/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Resolutions
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon09/02/2024
Registration of charge 016356090012, created on 2024-01-31
dot icon08/02/2024
Satisfaction of charge 016356090011 in full
dot icon08/02/2024
Satisfaction of charge 016356090009 in full
dot icon26/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/03/2023
Miscellaneous
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Re-registration of Memorandum and Articles
dot icon21/03/2023
Certificate of re-registration from Public Limited Company to Private
dot icon21/03/2023
Re-registration from a public company to a private limited company
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon27/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon29/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon11/02/2021
Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to 6 Stirling Park Laker Road Rochester Kent ME1 3QR
dot icon24/08/2020
Group of companies' accounts made up to 2019-03-31
dot icon09/03/2020
Termination of appointment of Anthony Francis Lochery as a director on 2020-02-29
dot icon19/02/2020
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon18/02/2020
Termination of appointment of Phillip James Lancaster as a director on 2020-02-17
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/01/2020
Director's details changed for Mr Jeremy James Brade on 2020-01-20
dot icon28/01/2020
Director's details changed for Mr James Douglas Agnew on 2020-01-20
dot icon05/12/2019
Notification of Specialist Components Limited as a person with significant control on 2019-11-01
dot icon05/12/2019
Withdrawal of a person with significant control statement on 2019-12-05
dot icon11/11/2019
Memorandum and Articles of Association
dot icon11/11/2019
Resolutions
dot icon07/11/2019
Court order
dot icon01/11/2019
Appointment of Mr James Douglas Agnew as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Jeremy James Brade as a director on 2019-11-01
dot icon02/10/2019
Statement of company's objects
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon20/03/2019
Termination of appointment of Michael Peter Thompson as a director on 2019-03-08
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon01/03/2019
Resolutions
dot icon28/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/01/2019
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville House Steelpark Road Halesowen B62 8HD
dot icon19/12/2018
Notification of a person with significant control statement
dot icon28/09/2018
Registration of charge 016356090011, created on 2018-09-26
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon14/09/2018
Satisfaction of charge 5 in full
dot icon27/02/2018
Resolutions
dot icon26/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon13/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/12/2017
Registration of charge 016356090010, created on 2017-11-30
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon10/04/2017
Appointment of Mr Michael Peter Thompson as a director on 2017-04-06
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon08/03/2017
Resolutions
dot icon02/03/2017
Termination of appointment of Leonard Robert Seelig as a director on 2017-02-24
dot icon02/03/2017
Appointment of Mr Anthony Francis Lochery as a director on 2017-02-24
dot icon02/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon10/02/2017
Satisfaction of charge 6 in full
dot icon10/02/2017
Satisfaction of charge 7 in full
dot icon10/02/2017
Satisfaction of charge 8 in full
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with no updates
dot icon09/02/2017
All of the property or undertaking has been released from charge 6
dot icon09/02/2017
All of the property or undertaking has been released from charge 8
dot icon09/02/2017
All of the property or undertaking has been released from charge 8
dot icon30/12/2016
Termination of appointment of John Mclaren Davidson as a director on 2016-12-13
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon15/06/2016
Registered office address changed from 47 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 2016-06-15
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon07/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon07/03/2016
Resolutions
dot icon11/02/2016
Annual return made up to 2016-01-29 no member list
dot icon11/02/2016
Registered office address changed from 47,Riverside Sir Thomas Longley Road Medway City Estate Rochester Kentme2 4Dp to 47 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 2016-02-11
dot icon11/02/2016
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon10/02/2016
Director's details changed for Mr Phillip James Lancaster on 2016-01-22
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-09-04
dot icon07/12/2015
Termination of appointment of Andrew Peter Shortis as a director on 2015-11-23
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon10/09/2015
Termination of appointment of Mark Roger Robinson as a director on 2015-08-21
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon10/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon09/03/2015
Termination of appointment of Tessa Rebecca Laws as a director on 2015-02-26
dot icon05/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/02/2015
Annual return made up to 2015-01-29 no member list
dot icon18/02/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon16/02/2015
Statement of capital following an allotment of shares on 2014-09-25
dot icon09/02/2015
Appointment of Mr Andrew Peter Shortis as a director on 2015-01-21
dot icon05/02/2015
Registration of charge 016356090009, created on 2015-01-16
dot icon13/10/2014
Appointment of Mr Richard George Hodgson as a director on 2014-09-12
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon23/09/2014
Resolutions
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon02/06/2014
Appointment of Mr Hugh Francis Edmonds as a secretary
dot icon02/06/2014
Termination of appointment of Robert Smith as a director
dot icon02/06/2014
Termination of appointment of Robert Smith as a secretary
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon24/02/2014
Annual return made up to 2014-01-29 no member list
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon18/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon11/02/2014
Resolutions
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon09/08/2013
Certificate of change of name
dot icon09/08/2013
Change of name notice
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon13/06/2013
Termination of appointment of William David as a director
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-01-27
dot icon19/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon15/02/2013
Annual return made up to 2013-01-29 no member list
dot icon13/02/2013
Appointment of Mr Leonard Robert Seelig as a director
dot icon13/02/2013
Appointment of Ms Tessa Rebecca Laws as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-08-09
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/02/2012
Appointment of Mr Robert Stjohn Smith as a secretary
dot icon29/02/2012
Termination of appointment of David Brown as a secretary
dot icon29/02/2012
Annual return made up to 2012-01-29 with bulk list of shareholders
dot icon26/01/2012
Group of companies' accounts made up to 2011-08-31
dot icon13/01/2012
Auditor's resignation
dot icon10/01/2012
Auditor's resignation
dot icon28/02/2011
Annual return made up to 2011-01-29 with bulk list of shareholders
dot icon28/02/2011
Register(s) moved to registered inspection location
dot icon28/02/2011
Register inspection address has been changed
dot icon04/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon19/08/2010
Appointment of Mr John Mclaren Davidson as a director
dot icon16/08/2010
Termination of appointment of Joseph Stelzer as a director
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon16/03/2010
Termination of appointment of David Brown as a director
dot icon16/03/2010
Appointment of Mr Robert Stjohn Smith as a director
dot icon08/03/2010
Annual return made up to 2010-01-29 with bulk list of shareholders
dot icon28/01/2010
Group of companies' accounts made up to 2009-08-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon28/10/2009
Termination of appointment of Amanda Parker as a director
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon06/06/2009
Appointment terminated director rodney muir
dot icon03/06/2009
Director appointed joseph nigel david steizer
dot icon03/06/2009
Director appointed david henry brown
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon06/03/2009
Resolutions
dot icon03/03/2009
Return made up to 29/01/09; bulk list available separately
dot icon25/02/2009
Appointment terminated director rex thorne
dot icon30/07/2008
Ad 01/07/08\gbp si [email protected]=500\gbp ic 445985/446485\
dot icon07/07/2008
Secretary appointed david henry brown
dot icon02/07/2008
Appointment terminated secretary hugh edmonds
dot icon11/06/2008
Ad 28/05/08\gbp si [email protected]=250\gbp ic 445735/445985\
dot icon11/06/2008
Ad 30/05/08\gbp si [email protected]=40000\gbp ic 405735/445735\
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2008
Ad 18/04/08\gbp si [email protected]=1000\gbp ic 404735/405735\
dot icon22/04/2008
Ad 28/03/08\gbp si [email protected]=500\gbp ic 404235/404735\
dot icon06/02/2008
Return made up to 29/01/08; bulk list available separately
dot icon04/02/2008
Ad 11/01/08--------- £ si [email protected]=1500 £ ic 402735/404235
dot icon22/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon16/08/2007
New director appointed
dot icon01/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon01/04/2007
Resolutions
dot icon01/04/2007
Resolutions
dot icon13/03/2007
Return made up to 29/01/07; bulk list available separately
dot icon23/01/2007
£ ic 534290/402735 22/12/06 £ sr [email protected]=131555
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon26/10/2006
Certificate of cancellation of share premium account
dot icon26/10/2006
Court order
dot icon26/10/2006
Resolutions
dot icon19/09/2006
New director appointed
dot icon16/08/2006
Ad 25/07/06--------- £ si [email protected]=12000 £ ic 522290/534290
dot icon19/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon10/03/2006
Return made up to 29/01/06; bulk list available separately
dot icon13/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/10/2005
Auditor's resignation
dot icon16/02/2005
Return made up to 29/01/05; bulk list available separately
dot icon14/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon28/01/2005
Resolutions
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon26/02/2004
Return made up to 29/01/04; bulk list available separately
dot icon19/02/2004
Certificate of reduction of share premium
dot icon19/02/2004
Court order
dot icon19/02/2004
Resolutions
dot icon13/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon01/09/2003
Statement of affairs
dot icon01/09/2003
Ad 08/08/03--------- £ si [email protected]=25000 £ ic 497290/522290
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Accounts made up to 2002-08-31
dot icon28/02/2003
Return made up to 29/01/03; bulk list available separately
dot icon31/01/2003
Director resigned
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Director resigned
dot icon12/08/2002
Particulars of mortgage/charge
dot icon18/06/2002
Ad 29/05/02--------- £ si [email protected]=23680 £ ic 473610/497290
dot icon19/02/2002
Return made up to 29/01/02; bulk list available separately
dot icon07/02/2002
Director resigned
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Accounts made up to 2001-08-31
dot icon15/06/2001
New director appointed
dot icon31/05/2001
Ad 11/05/01--------- £ si [email protected]=352 £ ic 473257/473609
dot icon13/03/2001
Ad 28/02/01--------- £ si [email protected]=62 £ ic 473195/473257
dot icon26/02/2001
Return made up to 29/01/01; full list of members
dot icon28/01/2001
Ad 18/01/01-18/01/01 £ si [email protected]=350 £ ic 472845/473195
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon24/01/2001
Accounts made up to 2000-08-31
dot icon03/01/2001
Ad 14/12/00--------- £ si [email protected]=20 £ ic 472825/472845
dot icon10/08/2000
Ad 13/07/00-13/07/00 £ si [email protected]=10 £ ic 472815/472825
dot icon21/07/2000
Ad 13/07/00--------- £ si [email protected]=100 £ ic 472715/472815
dot icon10/07/2000
Ad 28/06/00--------- £ si [email protected]=510 £ ic 472205/472715
dot icon23/06/2000
Ad 14/06/00--------- £ si [email protected]=510 £ ic 471695/472205
dot icon10/04/2000
Ad 28/03/00--------- £ si [email protected]=90 £ ic 471605/471695
dot icon22/03/2000
Ad 14/03/00--------- £ si [email protected]=70 £ ic 471535/471605
dot icon13/03/2000
Ad 28/02/00--------- £ si [email protected]=500 £ ic 471035/471535
dot icon24/02/2000
Return made up to 29/01/00; bulk list available separately
dot icon24/02/2000
Ad 14/02/00--------- £ si [email protected]=20 £ ic 471015/471035
dot icon10/02/2000
Ad 28/01/00-28/01/00 £ si [email protected]=40 £ ic 470975/471015
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Accounts made up to 1999-08-31
dot icon17/01/2000
Ad 05/01/00--------- £ si [email protected]=100 £ ic 470875/470975
dot icon05/01/2000
Ad 17/12/99--------- £ si [email protected]=200 £ ic 470675/470875
dot icon30/12/1999
Ad 08/12/99--------- £ si [email protected]=5300 £ ic 465375/470675
dot icon11/11/1999
Director resigned
dot icon25/02/1999
Return made up to 29/01/99; bulk list available separately
dot icon26/01/1999
Accounts made up to 1998-08-31
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Resolutions
dot icon28/07/1998
Auditor's resignation
dot icon18/02/1998
Return made up to 29/01/98; bulk list available separately
dot icon13/02/1998
Accounts made up to 1997-08-31
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon27/02/1997
Return made up to 29/01/97; bulk list available separately
dot icon18/12/1996
S-div 19/11/96
dot icon18/12/1996
Nc inc already adjusted 19/11/96
dot icon09/12/1996
Ad 28/11/96--------- £ si [email protected]=139612 £ ic 51000/190612
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon26/11/1996
Listing of particulars
dot icon22/10/1996
New director appointed
dot icon21/10/1996
Accounts made up to 1996-08-31
dot icon16/10/1996
Certificate of re-registration from Private to Public Limited Company
dot icon16/10/1996
Auditor's report
dot icon16/10/1996
Auditor's statement
dot icon16/10/1996
Balance Sheet
dot icon16/10/1996
Re-registration of Memorandum and Articles
dot icon16/10/1996
Declaration on reregistration from private to PLC
dot icon16/10/1996
Application for reregistration from private to PLC
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon26/09/1996
New director appointed
dot icon31/07/1996
Auditor's resignation
dot icon08/06/1996
New secretary appointed;new director appointed
dot icon08/06/1996
Secretary resigned
dot icon25/01/1996
Return made up to 29/01/96; full list of members
dot icon11/12/1995
Accounts made up to 1995-08-31
dot icon13/02/1995
Return made up to 29/01/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 29/01/94; full list of members
dot icon23/12/1993
Director's particulars changed
dot icon12/12/1993
Accounts for a small company made up to 1993-08-31
dot icon29/09/1993
Secretary's particulars changed;director's particulars changed
dot icon24/03/1993
Return made up to 29/01/93; no change of members
dot icon23/12/1992
Accounts for a small company made up to 1992-08-31
dot icon07/11/1992
New director appointed
dot icon02/09/1992
Director's particulars changed
dot icon10/02/1992
Nc inc already adjusted 31/08/91
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon24/01/1992
Return made up to 29/01/92; full list of members
dot icon03/12/1991
Accounts for a small company made up to 1991-08-31
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon11/04/1991
Return made up to 28/02/91; full list of members
dot icon05/02/1991
Accounts for a small company made up to 1990-08-31
dot icon30/01/1990
Accounts for a small company made up to 1989-08-31
dot icon30/01/1990
Ad 11/01/90--------- £ si 997@1
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Return made up to 29/01/90; full list of members
dot icon03/07/1989
Registered office changed on 03/07/89 from: 14 london road, rainham, gillingham, kent ME8 6YX
dot icon24/05/1989
Accounts made up to 1988-08-31
dot icon24/05/1989
Return made up to 14/04/89; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-08-31
dot icon18/04/1988
Return made up to 22/02/88; full list of members
dot icon14/10/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts for a small company made up to 1986-08-31
dot icon10/08/1987
Return made up to 26/06/87; full list of members
dot icon21/11/1986
Accounts for a small company made up to 1985-08-31
dot icon21/10/1986
Return made up to 16/06/86; full list of members
dot icon29/05/1985
Particulars of mortgage/charge
dot icon14/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brade, Jeremy James
Director
01/11/2019 - 19/02/2026
49
Gaillard, Xavier
Director
19/02/2026 - Present
6
Parker, Amanda Jayne
Director
01/09/2006 - 08/10/2009
-
Edmonds, Hugh Francis
Secretary
28/05/1996 - 30/06/2008
-
Smith, Robert Stjohn
Secretary
28/02/2012 - 02/06/2014
-

Persons with Significant Control

3
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 TECHNOLOGY GROUP LTD

APC TECHNOLOGY GROUP LTD is an(a) Active company incorporated on 14/05/1982 with the registered office located at 6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR. 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 TECHNOLOGY GROUP LTD?

toggle

APC TECHNOLOGY GROUP LTD is currently Active. It was registered on 14/05/1982 .

Where is APC TECHNOLOGY GROUP LTD located?

toggle

APC TECHNOLOGY GROUP LTD is registered at 6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR.

What does APC TECHNOLOGY GROUP LTD do?

toggle

APC TECHNOLOGY GROUP LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for APC TECHNOLOGY GROUP LTD?

toggle

The latest filing was on 03/04/2026: Resolutions.