APH 3G LIMITED

Register to unlock more data on OkredoRegister

APH 3G LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890275

Incorporation date

28/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 30 Cornwallis House, Howard Chase, Basildon, Essex SS14 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon16/07/2025
Director's details changed for Mrs Nicola Jane Whipps on 2025-07-16
dot icon17/02/2025
Termination of appointment of Lucy Hollings as a director on 2025-02-13
dot icon17/02/2025
Termination of appointment of Andrew Peter Hollings as a director on 2025-02-13
dot icon17/02/2025
Appointment of Ms Nicola Jane Whipps as a director on 2025-02-13
dot icon17/02/2025
Appointment of Mr Stuart Freeman Booth as a director on 2025-02-13
dot icon17/02/2025
Appointment of Mr Lee Grant as a director on 2025-02-13
dot icon17/02/2025
Appointment of Mr Martin James Cork as a director on 2025-02-13
dot icon17/02/2025
Registration of charge 058902750001, created on 2025-02-13
dot icon16/01/2025
Cessation of A P Hollings & Sons Limited as a person with significant control on 2025-01-14
dot icon16/01/2025
Notification of Aph5G Limited as a person with significant control on 2025-01-16
dot icon16/01/2025
Cessation of Aph4G Limited as a person with significant control on 2025-01-16
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/01/2025
Cessation of Andrew Peter Hollings as a person with significant control on 2023-10-02
dot icon15/01/2025
Notification of Aph4G Limited as a person with significant control on 2025-01-14
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Termination of appointment of Helen Margaret Hollings as a director on 2023-10-02
dot icon02/10/2023
Notification of A P Hollings & Sons Limited as a person with significant control on 2023-10-02
dot icon02/10/2023
Appointment of Mrs Lucy Hollings as a director on 2023-10-02
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Termination of appointment of Stephen Hollings as a secretary on 2022-11-04
dot icon08/12/2022
Termination of appointment of Stephen Hollings as a director on 2022-11-04
dot icon08/12/2022
Cessation of Stephen Hollings as a person with significant control on 2022-11-04
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon12/08/2019
Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 2019-08-12
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2012-03-02
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon18/08/2010
Director's details changed for Andrew Peter Hollings on 2010-07-01
dot icon03/06/2010
Appointment of Mrs Helen Margaret Hollings as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Return made up to 28/07/09; no change of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 28/07/08; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/09/2007
Return made up to 28/07/07; full list of members
dot icon05/06/2007
Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2006
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New secretary appointed;new director appointed
dot icon28/07/2006
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
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
785.73K
-
0.00
522.30K
-
2022
38
1.03M
-
0.00
638.85K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Hollings
Director
28/07/2006 - 04/11/2022
2
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
28/07/2006 - 28/07/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
28/07/2006 - 28/07/2006
767
Hollings, Andrew Peter
Director
28/07/2006 - 13/02/2025
8
Hollings, Helen Margaret
Director
01/06/2010 - 02/10/2023
1

Persons with Significant Control

8
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 APH 3G LIMITED

APH 3G LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at Suite 30 Cornwallis House, Howard Chase, Basildon, Essex SS14 3BB. 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 APH 3G LIMITED?

toggle

APH 3G LIMITED is currently Active. It was registered on 28/07/2006 .

Where is APH 3G LIMITED located?

toggle

APH 3G LIMITED is registered at Suite 30 Cornwallis House, Howard Chase, Basildon, Essex SS14 3BB.

What does APH 3G LIMITED do?

toggle

APH 3G LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for APH 3G LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.