APL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

APL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02020786

Incorporation date

18/05/1986

Size

Dormant

Contacts

Registered address

Registered address

The Station Station Road, Gamlingay, Sandy, Bedfordshire SG19 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1986)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon06/04/2016
Application to strike the company off the register
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Joe Martoccia as a director
dot icon26/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/06/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Mr Anthony William Vallely on 2010-07-05
dot icon26/07/2010
Director's details changed for Mr Anthony William Vallely on 2010-07-05
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Appointment of Mr Joe Martoccia as a director
dot icon11/05/2010
Termination of appointment of Gareth Lewis as a director
dot icon30/09/2009
Accounts for a small company made up to 2008-09-30
dot icon21/09/2009
Return made up to 05/07/09; full list of members
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Registered office changed on 22/09/2009 from the station gamlingay sandy bedfordshire SG19 3HB
dot icon23/06/2009
Director and secretary appointed anthony william vallely
dot icon04/06/2009
Appointment terminate, director and secretary phillip harold malcolm kendall logged form
dot icon25/02/2009
Return made up to 05/07/08; full list of members
dot icon25/02/2009
Director's change of particulars / gareth lewis / 13/12/2007
dot icon08/09/2008
Secretary appointed phillip harold malcolm kendall
dot icon07/09/2008
Appointment terminated secretary graham wills
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon10/06/2008
Secretary appointed graham john ashley wills
dot icon10/06/2008
Appointment terminated director and secretary richard haynes
dot icon10/06/2008
Appointment terminated director roderick macgillivray
dot icon10/06/2008
Appointment terminated director peter muir
dot icon10/06/2008
Registered office changed on 11/06/2008 from midsummer house midsummer boulevard milton keynes buckinghamshire MK9 3BN
dot icon05/06/2008
Certificate of change of name
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 05/07/07; full list of members
dot icon25/07/2007
Location of register of members
dot icon07/06/2007
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon09/07/2006
Return made up to 05/07/06; full list of members
dot icon09/11/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 17/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon02/07/2003
Return made up to 17/06/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 17/06/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 17/06/01; full list of members
dot icon09/05/2001
Director resigned
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
Return made up to 17/06/00; full list of members
dot icon07/12/1999
Registered office changed on 08/12/99 from: 24 linford forum rockingham drive linford wood milton keynes bucks MK14 6LY
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Return made up to 17/06/99; full list of members
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon31/08/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/07/1998
Return made up to 17/06/98; no change of members
dot icon02/06/1998
Secretary resigned;director resigned
dot icon02/06/1998
New secretary appointed
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Return made up to 17/06/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Amended full accounts made up to 1995-12-31
dot icon26/08/1996
Return made up to 17/06/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Secretary's particulars changed;director's particulars changed
dot icon17/07/1995
Return made up to 17/06/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 17/06/94; full list of members
dot icon08/05/1994
Accounts for a small company made up to 1993-12-31
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
Return made up to 17/06/93; full list of members
dot icon07/03/1993
Director resigned
dot icon25/11/1992
Registered office changed on 26/11/92 from: meridian house 57 north twelth street central milton keynes bucks MK9 3BS
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon15/07/1992
Return made up to 17/06/92; full list of members
dot icon27/10/1991
Registered office changed on 28/10/91 from: regency court 210 upper fifth street central milton keynes MK9 2HR
dot icon08/07/1991
Accounts for a small company made up to 1990-12-31
dot icon08/07/1991
Accounts for a small company made up to 1990-04-30
dot icon01/07/1991
Return made up to 17/06/91; change of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon20/03/1991
Ad 05/11/90--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon04/03/1991
Return made up to 25/05/90; full list of members
dot icon01/01/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon27/06/1990
New director appointed
dot icon14/05/1990
Return made up to 17/06/89; full list of members
dot icon22/04/1990
Accounts for a small company made up to 1989-04-30
dot icon06/02/1989
Return made up to 11/11/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-04-30
dot icon26/01/1989
Full accounts made up to 1987-03-31
dot icon11/08/1988
Particulars of contract relating to shares
dot icon11/08/1988
Wd 01/07/88 ad 11/04/88--------- £ si 4900@1=4900 £ ic 100/5000
dot icon13/07/1988
Accounting reference date extended from 31/03 to 30/04
dot icon22/06/1988
Wd 11/05/88 ad 19/05/86-05/06/88 £ si 98@1=98 £ ic 2/100
dot icon22/06/1988
Nc inc already adjusted
dot icon22/06/1988
Resolutions
dot icon09/05/1988
Registered office changed on 10/05/88 from: 419A midsummer boulevard saxon gate west central milton keynes MK9 3HQ
dot icon09/05/1988
Return made up to 18/08/87; full list of members
dot icon10/08/1986
Certificate of change of name
dot icon16/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1986
Registered office changed on 17/06/86 from: 70/74 city road london EC1Y 2DQ
dot icon18/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Phillip Harold Malcolm
Secretary
31/08/2008 - 31/05/2009
-
Minter, Ivan William
Secretary
22/05/1998 - 08/07/1999
3
Haynes, Richard John
Secretary
08/07/1999 - 04/06/2008
1
Wills, Graham John Ashley
Secretary
04/06/2008 - 31/08/2008
2
Martoccia, Joe
Director
13/04/2010 - 11/11/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APL CONTRACTORS LIMITED

APL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 18/05/1986 with the registered office located at The Station Station Road, Gamlingay, Sandy, Bedfordshire SG19 3HB. 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 APL CONTRACTORS LIMITED?

toggle

APL CONTRACTORS LIMITED is currently Dissolved. It was registered on 18/05/1986 and dissolved on 04/07/2016.

Where is APL CONTRACTORS LIMITED located?

toggle

APL CONTRACTORS LIMITED is registered at The Station Station Road, Gamlingay, Sandy, Bedfordshire SG19 3HB.

What does APL CONTRACTORS LIMITED do?

toggle

APL CONTRACTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APL CONTRACTORS LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.