APF PROJECTS LIMITED

Register to unlock more data on OkredoRegister

APF PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07791479

Incorporation date

29/09/2011

Size

Small

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon13/03/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon21/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2025
Resolutions
dot icon21/02/2025
Appointment of a voluntary liquidator
dot icon21/02/2025
Statement of affairs
dot icon10/01/2025
Registered office address changed from Markham House 20 Broad Street Wokingham Berkshire RG40 1AH England to Office D Beresford House Town Quay Southampton S014 2Aq on 2025-01-10
dot icon11/12/2024
Director's details changed for Mr Adam Paul Treacher on 2024-12-10
dot icon11/12/2024
Director's details changed for Mr Paul Frederick Treacher on 2024-12-10
dot icon11/12/2024
Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-12-10
dot icon26/06/2024
Registration of charge 077914790001, created on 2024-06-24
dot icon24/04/2024
Certificate of change of name
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon12/04/2024
Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-03-22
dot icon11/04/2024
Cessation of Paul Frederick Treacher as a person with significant control on 2024-03-22
dot icon10/04/2024
Director's details changed for Mr Paul Frederick Treacher on 2024-04-08
dot icon10/04/2024
Registered office address changed from 19-21 Chapel Street Marlow Bucks SL7 3HN to Markham House 20 Broad Street Wokingham Berkshire RG40 1AH on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Adam Paul Treacher on 2024-04-08
dot icon10/04/2024
Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-04-08
dot icon10/04/2024
Change of details for Mr Paul Frederick Treacher as a person with significant control on 2024-04-08
dot icon11/03/2024
Termination of appointment of Desmond 0'Sullivan as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Andrew Robert Bridgeman as a director on 2024-03-08
dot icon19/01/2024
Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18
dot icon19/01/2024
Director's details changed for Mr Adam Paul Treacher on 2024-01-18
dot icon02/11/2023
Termination of appointment of William Robert Bones as a director on 2023-10-13
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon25/09/2023
Accounts for a small company made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon08/10/2021
Director's details changed for Mr Adam Paul Treacher on 2021-10-07
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Change of details for Mr Paul Frederick Treacher as a person with significant control on 2021-04-16
dot icon16/04/2021
Change of details for Mr Adam Paul Treacher as a person with significant control on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Paul Frederick Treacher on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Adam Paul Treacher on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr William Robert Bones on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Andrew Robert Bridgeman on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Desmond 0'Sullivan on 2021-04-16
dot icon16/04/2021
Appointment of Mr Andrew Robert Bridgeman as a director on 2021-04-01
dot icon16/04/2021
Appointment of Mr William Robert Bones as a director on 2021-04-01
dot icon16/04/2021
Appointment of Mr Desmond 0'Sullivan as a director on 2021-04-01
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon15/12/2020
Resolutions
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-09-29 with updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon25/09/2017
Change of details for Mr Adam Paul Treacher as a person with significant control on 2017-05-19
dot icon25/09/2017
Change of details for Mr Paul Frederick Treacher as a person with significant control on 2017-05-19
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Director's details changed for Mr Adam Paul Treacher on 2017-05-19
dot icon19/05/2017
Director's details changed for Mr Paul Frederick Treacher on 2017-05-19
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/09/2016
Director's details changed for Mr Adam Paul Treacher on 2014-07-08
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/09/2011
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
31/03/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
69.47K
-
0.00
49.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Frederick Treacher
Director
29/09/2011 - Present
8
Bridgeman, Andrew Robert
Director
01/04/2021 - 08/03/2024
2
Mr Adam Paul Treacher
Director
29/09/2011 - Present
12
0'Sullivan, Desmond
Director
01/04/2021 - 08/03/2024
-
Bones, William Robert
Director
01/04/2021 - 13/10/2023
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APF PROJECTS LIMITED

APF PROJECTS LIMITED is an(a) Liquidation company incorporated on 29/09/2011 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. 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 APF PROJECTS LIMITED?

toggle

APF PROJECTS LIMITED is currently Liquidation. It was registered on 29/09/2011 .

Where is APF PROJECTS LIMITED located?

toggle

APF PROJECTS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does APF PROJECTS LIMITED do?

toggle

APF PROJECTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for APF PROJECTS LIMITED?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-02-12.