APJ EUROPEAN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

APJ EUROPEAN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02965586

Incorporation date

07/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Units 4-7 Dundas Close, Portsmouth, Hampshire PO3 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1994)
dot icon22/10/2025
Micro company accounts made up to 2024-12-31
dot icon07/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon26/08/2025
Notification of Kathleen Helen Jefferies as a person with significant control on 2023-09-22
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/12/2023
Registration of charge 029655860008, created on 2023-12-20
dot icon27/09/2023
Notification of Nicola Karen Bane as a person with significant control on 2023-09-21
dot icon27/09/2023
Notification of Helen Jane Bradwell as a person with significant control on 2023-09-21
dot icon27/09/2023
Cessation of Kathleen Helen Jeffries as a person with significant control on 2023-09-21
dot icon27/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Registered office address changed from Units 4-7 Dundas Close Portsmouth Hampshire PO3 5NX to Units 4-7 Dundas Close Portsmouth Hampshire PO3 5RB on 2023-08-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-09-07 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon23/09/2019
Cessation of Edward Thomas Jefferies as a person with significant control on 2019-09-06
dot icon23/09/2019
Notification of Kathleen Helen Jeffries as a person with significant control on 2019-09-06
dot icon20/09/2019
Termination of appointment of Edward Thomas Jeffries as a director on 2019-05-05
dot icon22/02/2019
Registration of charge 029655860007, created on 2019-02-20
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon31/08/2018
Appointment of Mrs Helen Jane Bradwell as a director on 2018-08-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon09/12/2016
Appointment of Mrs Nicola Karen Bane as a director on 2016-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon28/06/2014
Registration of charge 029655860006
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Edward Thomas Jeffries on 2010-09-07
dot icon24/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon12/11/2007
Return made up to 07/09/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 07/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 07/09/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 07/09/04; no change of members
dot icon10/03/2004
Registered office changed on 10/03/04 from: 297 copnor road copnor portsmouth hampshire PO3 5EG
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/11/2003
Return made up to 07/09/03; no change of members
dot icon07/10/2002
Return made up to 07/09/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 07/09/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Ad 08/12/00--------- £ si 2000@1=2000 £ ic 3000/5000
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
£ nc 3000/5000 08/12/00
dot icon03/07/2001
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 07/09/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 07/09/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
Return made up to 07/09/98; full list of members
dot icon26/03/1998
Return made up to 07/09/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Return made up to 07/09/96; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 07/09/95; full list of members
dot icon05/12/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;director resigned;new director appointed
dot icon13/12/1994
New secretary appointed
dot icon13/12/1994
New director appointed
dot icon16/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1994
Director resigned;new director appointed
dot icon16/11/1994
Accounting reference date notified as 31/12
dot icon07/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+0.53 % *

* during past year

Cash in Bank

£116,799.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
9
617.70K
-
0.00
116.18K
-
2022
9
658.27K
-
0.00
116.80K
-
2022
9
658.27K
-
0.00
116.80K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

658.27K £Ascended6.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.80K £Ascended0.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidby, Alan Derek
Director
08/09/1994 - 09/11/1994
6
Jeffries, Edward Thomas
Director
09/11/1994 - 05/05/2019
-
Kidby, Alan Derek
Secretary
08/09/1994 - 09/11/1994
4
Mrs Nicola Karen Bane
Director
30/11/2016 - Present
2
Mrs Helen Jane Bradwell
Director
31/08/2018 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APJ EUROPEAN SUPPLIES LIMITED

APJ EUROPEAN SUPPLIES LIMITED is an(a) Active company incorporated on 07/09/1994 with the registered office located at Units 4-7 Dundas Close, Portsmouth, Hampshire PO3 5RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of APJ EUROPEAN SUPPLIES LIMITED?

toggle

APJ EUROPEAN SUPPLIES LIMITED is currently Active. It was registered on 07/09/1994 .

Where is APJ EUROPEAN SUPPLIES LIMITED located?

toggle

APJ EUROPEAN SUPPLIES LIMITED is registered at Units 4-7 Dundas Close, Portsmouth, Hampshire PO3 5RB.

What does APJ EUROPEAN SUPPLIES LIMITED do?

toggle

APJ EUROPEAN SUPPLIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does APJ EUROPEAN SUPPLIES LIMITED have?

toggle

APJ EUROPEAN SUPPLIES LIMITED had 9 employees in 2022.

What is the latest filing for APJ EUROPEAN SUPPLIES LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2024-12-31.