APCOA FACILITIES MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

APCOA FACILITIES MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352447

Incorporation date

24/02/1989

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Michael John Peter Clarke as a director on 2025-06-18
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/05/2025
Appointment of Mr Michael John Peter Clarke as a director on 2025-05-23
dot icon04/02/2025
Registered office address changed from Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW to 2nd Floor, Belmont House Belmont Road Uxbridge UB8 1QS on 2025-02-04
dot icon04/02/2025
Registered office address changed from 2nd Floor, Belmont House Belmont Road Uxbridge UB8 1QS England to 2nd Floor, Belmont House Belmont Road Uxbridge UB8 1HE on 2025-02-04
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/03/2024
Termination of appointment of David Ian Carruthers as a secretary on 2024-03-05
dot icon06/03/2024
Appointment of Ms Nita Odedra as a secretary on 2024-03-06
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon02/05/2023
Termination of appointment of David Ian Carruthers as a director on 2023-04-30
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/11/2020
Appointment of Ms Sajini Pattwakars Agrawal as a director on 2020-11-01
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon03/02/2020
Director's details changed for Ms Kamini Challis on 2020-01-10
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon27/03/2019
Full accounts made up to 2018-12-31
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon20/03/2018
Appointment of Mr John Peter Goodwin as a director on 2018-03-20
dot icon01/11/2017
Termination of appointment of Paul Hookings as a director on 2017-10-27
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon24/12/2015
Appointment of Mr Paul Hookings as a director on 2015-12-18
dot icon02/07/2015
Termination of appointment of Hendrick Johannes De Bruin as a director on 2015-06-30
dot icon01/07/2015
Appointment of Ms Kamini Challis as a director on 2015-06-29
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Henk Johannes De Bruin on 2014-09-11
dot icon25/02/2015
Appointment of Mr David Ian Carruthers as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Ulrich Bergmoser as a director on 2015-02-24
dot icon18/12/2014
Full accounts made up to 2013-12-31
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon09/10/2014
Appointment of Mr David Ian Carruthers as a secretary on 2014-10-09
dot icon03/10/2014
Termination of appointment of David Ian Carruthers as a secretary on 2014-09-26
dot icon11/09/2014
Appointment of Mr Henk De Bruin as a director on 2014-09-11
dot icon04/07/2014
Termination of appointment of Graham Morphew as a director
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon17/10/2012
Appointment of Mr David Ian Carruthers as a secretary
dot icon12/10/2012
Appointment of Ulrich Bergmoser as a director
dot icon12/10/2012
Termination of appointment of Claire Taylor as a secretary
dot icon31/08/2012
Appointment of Mr Graham Richard Morphew as a director
dot icon31/08/2012
Termination of appointment of Christopher Pullen as a director
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/03/2012
Auditor's resignation
dot icon23/03/2012
Auditor's resignation
dot icon14/02/2012
Full accounts made up to 2010-12-31
dot icon25/08/2011
Secretary's details changed for Mrs Claire Michelle Teague on 2011-08-12
dot icon15/08/2011
Termination of appointment of John Crichton as a secretary
dot icon15/08/2011
Appointment of Mrs Claire Michelle Teague as a secretary
dot icon04/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Claire Teague as a secretary
dot icon18/02/2011
Termination of appointment of Ralf Bender as a director
dot icon18/11/2010
Appointment of Ralf Rudolf Bender as a director
dot icon27/10/2010
Termination of appointment of Tjardo Siemens as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon20/12/2009
Director's details changed for Tjardo Siemens on 2009-12-03
dot icon20/12/2009
Director's details changed for Christopher Pullen on 2009-12-03
dot icon17/12/2009
Secretary's details changed for Mrs Claire Michelle Teague on 2009-12-17
dot icon17/12/2009
Secretary's details changed for John Leslie Crichton on 2009-12-17
dot icon20/08/2009
Director's change of particulars / christopher pullen / 15/08/2009
dot icon08/07/2009
Return made up to 15/05/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from wellington house 4-10 cowley road uxbridge middlesex UB8 2XW
dot icon08/07/2009
Location of debenture register
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Secretary appointed mrs claire teague
dot icon04/12/2008
Memorandum and Articles of Association
dot icon26/11/2008
Certificate of change of name
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Full accounts made up to 2006-12-31
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/07/2008
Director appointed tjardo andreas siemens
dot icon23/07/2008
Return made up to 15/05/08; full list of members
dot icon21/07/2008
Appointment terminated director friedrich schock
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
New secretary appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY
dot icon13/09/2007
Return made up to 15/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon23/01/2007
Ad 19/12/06--------- £ si 90000@1=90000 £ ic 109091/199091
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Notice of assignment of name or new name to shares
dot icon04/01/2007
£ ic 199091/109091 19/12/06 £ sr 90000@1=90000
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 15/05/06; full list of members
dot icon27/03/2006
Director resigned
dot icon23/06/2005
Return made up to 15/05/05; full list of members
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
New secretary appointed
dot icon29/06/2004
Return made up to 15/05/04; full list of members
dot icon11/05/2004
New director appointed
dot icon10/02/2004
Full accounts made up to 2003-12-31
dot icon15/08/2003
Return made up to 15/05/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon08/11/2002
Director's particulars changed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 15/05/02; full list of members
dot icon10/12/2001
Return made up to 15/05/01; no change of members
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon10/12/2001
New secretary appointed
dot icon07/12/2001
Restoration by order of the court
dot icon16/10/2001
Final Gazette dissolved via voluntary strike-off
dot icon26/06/2001
First Gazette notice for voluntary strike-off
dot icon15/05/2001
Application for striking-off
dot icon27/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/12/2000
Secretary resigned
dot icon08/11/2000
Auditor's resignation
dot icon04/08/2000
Director resigned
dot icon15/06/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 15/05/00; full list of members
dot icon07/04/2000
Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Miscellaneous
dot icon07/04/2000
Auditor's resignation
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
Auditor's resignation
dot icon14/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 15/05/99; full list of members
dot icon11/06/1999
Director resigned
dot icon10/06/1999
Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon20/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Memorandum and Articles of Association
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon01/06/1998
Return made up to 15/05/98; full list of members
dot icon26/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Return made up to 24/02/98; full list of members
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Secretary resigned
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Location of register of members
dot icon21/11/1997
Registered office changed on 21/11/97 from: 47 high street portishead bristol BS20 9AA
dot icon01/07/1997
Certificate of change of name
dot icon20/06/1997
New secretary appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon24/04/1997
Ad 19/08/91--------- £ si 6014@1
dot icon24/04/1997
£ nc 263077/203077 23/08/91
dot icon24/04/1997
Nc inc already adjusted 23/08/91
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Nc inc already adjusted 06/11/89
dot icon19/02/1997
Return made up to 24/02/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Return made up to 24/02/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Return made up to 24/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Registered office changed on 19/10/94 from: 40 cross hayes malmesbury wilts SN16 9BG
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1994
Return made up to 24/02/94; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Return made up to 24/02/93; change of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon10/06/1992
Ad 19/08/91--------- £ si 6014@1
dot icon01/06/1992
Return made up to 24/02/92; full list of members
dot icon01/06/1992
New director appointed
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon28/08/1991
Particulars of mortgage/charge
dot icon26/07/1991
Full accounts made up to 1990-03-31
dot icon12/07/1991
Return made up to 24/02/91; full list of members
dot icon12/07/1991
Ad 06/02/91--------- £ si 10000@1=10000 £ ic 183077/193077
dot icon13/02/1991
Return made up to 07/09/90; full list of members
dot icon28/01/1991
Ad 21/12/90--------- £ si 10000@1=10000 £ ic 173077/183077
dot icon25/10/1990
Ad 18/10/90--------- £ si 30000@1=30000 £ ic 143077/173077
dot icon11/07/1990
Ad 03/07/90--------- premium £ si 44347@1=44347 £ ic 98730/143077
dot icon11/07/1990
Ad 15/11/89--------- premium £ si 16970@1=16970 £ ic 81760/98730
dot icon15/06/1990
Ad 28/03/90--------- £ si 21760@1=21760 £ ic 60000/81760
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon27/10/1989
Particulars of mortgage/charge
dot icon04/08/1989
Wd 01/08/89 ad 30/06/89--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon04/08/1989
Wd 01/08/89 ad 18/05/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/08/1989
Resolutions
dot icon04/08/1989
£ nc 100/120000
dot icon30/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1989
Registered office changed on 15/06/89 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon13/04/1989
Certificate of change of name
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challis, Kamini
Director
29/06/2015 - Present
19
Agrawal, Sajini Pattwakars
Director
01/11/2020 - Present
8
Carruthers, David Ian
Director
25/02/2015 - 30/04/2023
5
Clarke, Michael John Peter
Director
23/05/2025 - 18/06/2025
4
Odedra, Nita
Secretary
06/03/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 APCOA FACILITIES MANAGEMENT (UK) LIMITED

APCOA FACILITIES MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at 2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 4 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 APCOA FACILITIES MANAGEMENT (UK) LIMITED?

toggle

APCOA FACILITIES MANAGEMENT (UK) LIMITED is currently Active. It was registered on 24/02/1989 .

Where is APCOA FACILITIES MANAGEMENT (UK) LIMITED located?

toggle

APCOA FACILITIES MANAGEMENT (UK) LIMITED is registered at 2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does APCOA FACILITIES MANAGEMENT (UK) LIMITED do?

toggle

APCOA FACILITIES MANAGEMENT (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APCOA FACILITIES MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 08/07/2025: Full accounts made up to 2024-12-31.