APGEOTECHNICS LIMITED

Register to unlock more data on OkredoRegister

APGEOTECHNICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127228

Incorporation date

17/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 Basing Way, Thames Ditton, Surrey KT7 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Change of details for Mr Adrian Mark Smith as a person with significant control on 2023-12-05
dot icon05/12/2023
Notification of Rebecca Anne Hale as a person with significant control on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon13/09/2022
Satisfaction of charge 1 in full
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/03/2021
Amended micro company accounts made up to 2019-11-30
dot icon05/02/2021
Micro company accounts made up to 2019-11-30
dot icon05/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon19/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Andrew Parr as a director
dot icon04/12/2013
Termination of appointment of Yvonne Parr as a secretary
dot icon04/12/2013
Appointment of Ms Rebecca Anne Hale as a secretary
dot icon14/11/2013
Registered office address changed from 33 St Michaels Road Sandhurst Berkshire GU47 8HD on 2013-11-14
dot icon27/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Adrian Mark Smith on 2009-12-09
dot icon09/12/2009
Director's details changed for Andrew William Parr on 2009-12-09
dot icon27/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 17/11/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/12/2006
Return made up to 17/11/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/12/2005
Return made up to 17/11/05; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 17/11/04; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 17/11/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 17/11/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon19/12/2001
Return made up to 17/11/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-11-30
dot icon21/12/2000
Return made up to 17/11/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-11-30
dot icon15/12/1999
Return made up to 17/11/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon17/12/1998
Return made up to 17/11/98; no change of members
dot icon24/08/1998
Full accounts made up to 1997-11-30
dot icon15/12/1997
Return made up to 17/11/97; full list of members
dot icon05/12/1997
Full accounts made up to 1996-11-30
dot icon28/11/1997
Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1997
Return made up to 17/11/96; full list of members
dot icon22/12/1995
Registered office changed on 22/12/95 from: 31 corsham street london N1 6DR
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
71.88K
-
0.00
-
-
2022
6
69.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/11/1995 - 16/11/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
16/11/1995 - 16/11/1995
6842
Smith, Adrian Mark
Director
17/11/1995 - Present
1
Parr, Andrew William
Director
16/11/1995 - 28/11/2013
-
Hale, Rebecca Anne
Secretary
29/11/2013 - Present
-

Persons with Significant Control

2
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 APGEOTECHNICS LIMITED

APGEOTECHNICS LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at 6 Basing Way, Thames Ditton, Surrey KT7 0NX. 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 APGEOTECHNICS LIMITED?

toggle

APGEOTECHNICS LIMITED is currently Active. It was registered on 17/11/1995 .

Where is APGEOTECHNICS LIMITED located?

toggle

APGEOTECHNICS LIMITED is registered at 6 Basing Way, Thames Ditton, Surrey KT7 0NX.

What does APGEOTECHNICS LIMITED do?

toggle

APGEOTECHNICS LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

What is the latest filing for APGEOTECHNICS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-16 with no updates.