APG TRAVEL LIMITED

Register to unlock more data on OkredoRegister

APG TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237686

Incorporation date

14/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Hawne Lodge, 7c Westville Avenue, Kidderminster, Worcestershire DY11 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Registered office address changed from 74 Merton Close Kidderminster DY10 3AF England to Hawne Lodge 7C Westville Avenue Kidderminster Worcestershire DY11 6BZ on 2025-07-10
dot icon01/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon23/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Resolutions
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from 47 the Hawnelands Halesowen West Midlands B63 3RT England to 74 Merton Close Kidderminster DY10 3AF on 2019-09-05
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 47 the Hawnelands Halesowen West Midlands B63 3RT on 2017-02-07
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon24/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/09/2011
Appointment of Mr Paul Carter as a director
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Mr Paul Carter on 2010-08-01
dot icon02/09/2010
Director's details changed for Richard Conrad Burgess on 2010-08-01
dot icon22/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon12/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon10/08/2009
Director appointed richard conrad burgess
dot icon23/12/2008
Appointment terminated director malcolm warner
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/09/2008
Return made up to 14/08/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
Return made up to 14/08/07; full list of members
dot icon13/12/2006
Return made up to 14/08/06; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon13/11/2003
Certificate of change of name
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/08/1999
Return made up to 14/08/99; no change of members
dot icon24/02/1999
Return made up to 14/08/98; no change of members
dot icon07/01/1999
Registered office changed on 07/01/99 from: forward house birmingham international airport birmingham B26 3QT
dot icon09/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/11/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon29/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/01/1998
Resolutions
dot icon25/11/1997
Registered office changed on 25/11/97 from: birmingham int. Airport 9 forward house,cargo terminal west midlands B26 3QT
dot icon27/08/1997
Return made up to 14/08/97; full list of members
dot icon02/07/1997
Auditor's resignation
dot icon11/09/1996
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon20/08/1996
Secretary resigned
dot icon14/08/1996
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
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Paul
Secretary
14/08/1996 - Present
12
Warner, Malcolm James
Director
13/08/1996 - 19/11/2008
12
Burgess, Richard Conrad
Director
20/11/2008 - Present
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/08/1996 - 13/08/1996
99600
Carter, Paul
Director
14/09/2011 - Present
6

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+
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 APG TRAVEL LIMITED

APG TRAVEL LIMITED is an(a) Active company incorporated on 14/08/1996 with the registered office located at Hawne Lodge, 7c Westville Avenue, Kidderminster, Worcestershire DY11 6BZ. 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 APG TRAVEL LIMITED?

toggle

APG TRAVEL LIMITED is currently Active. It was registered on 14/08/1996 .

Where is APG TRAVEL LIMITED located?

toggle

APG TRAVEL LIMITED is registered at Hawne Lodge, 7c Westville Avenue, Kidderminster, Worcestershire DY11 6BZ.

What does APG TRAVEL LIMITED do?

toggle

APG TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for APG TRAVEL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.