APD JOINERY LTD

Register to unlock more data on OkredoRegister

APD JOINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06149369

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon05/05/2023
Registered office address changed from C/O Towers & Gornall Abacus House, Rope Walk, Garstang, Preston, Lancashire, PR3 1NS to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2023-05-05
dot icon05/05/2023
Termination of appointment of Tag Secretarial Ltd as a secretary on 2022-08-15
dot icon21/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/07/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon09/03/2012
Director's details changed for Andrew Paul Dickinson on 2012-03-09
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Tag Secretarial Ltd on 2010-03-09
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Tag Secretarial Ltd on 2010-03-09
dot icon09/03/2010
Director's details changed for Andrew Paul Dickinson on 2010-03-09
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Secretary's details changed for Casered Limited on 2009-10-01
dot icon17/12/2009
Termination of appointment of Casered Limited as a secretary
dot icon17/12/2009
Appointment of Tag Secretarial Ltd as a secretary
dot icon17/12/2009
Registered office address changed from Suites 5 & 6, the Printworks Hey Road Ribble Valley Ent Pk Barrow Clitheroe BB7 9WB on 2009-12-17
dot icon20/03/2009
Return made up to 09/03/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 09/03/08; full list of members
dot icon23/04/2008
Director's change of particulars / andrew dickinson / 31/03/2008
dot icon20/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon09/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
13.10K
-
0.00
-
-
2022
2
3.25K
-
0.00
-
-
2023
0
5.65K
-
0.00
-
-
2023
0
5.65K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.65K £Ascended73.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAG SECRETARIAL LTD
Corporate Secretary
02/10/2009 - 15/08/2022
37
Dickinson, Andrew Paul
Director
09/03/2007 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APD JOINERY LTD

APD JOINERY LTD is an(a) Active company incorporated on 09/03/2007 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APD JOINERY LTD?

toggle

APD JOINERY LTD is currently Active. It was registered on 09/03/2007 .

Where is APD JOINERY LTD located?

toggle

APD JOINERY LTD is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does APD JOINERY LTD do?

toggle

APD JOINERY LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for APD JOINERY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-09 with no updates.