APLUS APARTMENTS LTD

Register to unlock more data on OkredoRegister

APLUS APARTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06759907

Incorporation date

27/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

109 Market Street, Bolton, Greater Manchester BL4 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon26/03/2026
Confirmation statement made on 2025-11-27 with updates
dot icon02/03/2026
Director's details changed for Mr Mark Robert Franks on 2008-12-01
dot icon02/03/2026
Director's details changed for Mr Barry Eric Franks on 2025-11-27
dot icon18/12/2025
Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to 109 Market Street Bolton Greater Manchester BL4 8EX on 2025-12-18
dot icon18/12/2025
Change of details for B Frank Properties Limited as a person with significant control on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Mark Robert Franks on 2025-12-18
dot icon18/12/2025
Secretary's details changed for Mrs Beryl Franks on 2025-12-18
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon09/11/2023
Director's details changed for Mr Mark Robert Franks on 2023-10-31
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/04/2023
Change of details for B Frank Properties Limited as a person with significant control on 2023-04-06
dot icon24/04/2023
Registered office address changed from 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Barry Eric Franks on 2023-04-24
dot icon24/04/2023
Secretary's details changed for Mrs Beryl Franks on 2023-04-24
dot icon21/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon16/11/2022
Director's details changed for Mr Mark Robert Franks on 2022-11-15
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Registered office address changed from The Old Farrmhouse Lower Swell Gloucestershire GL54 1LF United Kingdom to 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Barry Franks on 2022-04-28
dot icon13/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Notification of B Frank Properties Limited as a person with significant control on 2020-01-01
dot icon06/02/2020
Cessation of Beryl Franks as a person with significant control on 2020-01-01
dot icon06/02/2020
Cessation of Barry Eric Franks as a person with significant control on 2020-01-01
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Director's details changed for Mr Barry Franks on 2016-08-11
dot icon22/08/2016
Secretary's details changed for Mrs Beryl Franks on 2016-08-11
dot icon22/08/2016
Registered office address changed from 68 Ringley Road Whitefield Manchester M45 7LN to The Old Farrmhouse Lower Swell Gloucestershire GL54 1LF on 2016-08-22
dot icon22/08/2016
Director's details changed for Mr Mark Robert Franks on 2016-08-11
dot icon18/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Barry Franks on 2015-11-01
dot icon08/01/2016
Secretary's details changed for Mrs Beryl Franks on 2015-11-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 68 Ringley Road Whitefield Manchester M45 7LN on 2015-03-03
dot icon15/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of Beryl Franks as a director
dot icon28/02/2014
Termination of appointment of Beryl Franks as a director
dot icon01/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Barry Franks on 2009-12-01
dot icon24/12/2009
Director's details changed for Mrs Beryl Franks on 2009-12-01
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2008
Director appointed mr barry franks
dot icon03/12/2008
Director appointed mr mark franks
dot icon03/12/2008
Secretary appointed mrs beryl franks
dot icon03/12/2008
Director appointed mrs beryl franks
dot icon27/11/2008
Appointment terminated director yomtov jacobs
dot icon27/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2025
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
2
676.77K
-
0.00
-
-
2022
2
642.42K
-
0.00
-
-
2022
2
642.42K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

642.42K £Descended-5.08 % *

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
Franks, Barry Eric
Director
01/12/2008 - Present
27
Jacobs, Yomtov Eliezer
Director
27/11/2008 - 27/11/2008
19641
Franks, Mark Robert
Director
01/12/2008 - Present
16
Franks, Beryl
Director
01/12/2008 - 30/11/2009
4
Franks, Beryl
Secretary
01/12/2008 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APLUS APARTMENTS LTD

APLUS APARTMENTS LTD is an(a) Active company incorporated on 27/11/2008 with the registered office located at 109 Market Street, Bolton, Greater Manchester BL4 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APLUS APARTMENTS LTD?

toggle

APLUS APARTMENTS LTD is currently Active. It was registered on 27/11/2008 .

Where is APLUS APARTMENTS LTD located?

toggle

APLUS APARTMENTS LTD is registered at 109 Market Street, Bolton, Greater Manchester BL4 8EX.

What does APLUS APARTMENTS LTD do?

toggle

APLUS APARTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does APLUS APARTMENTS LTD have?

toggle

APLUS APARTMENTS LTD had 2 employees in 2022.

What is the latest filing for APLUS APARTMENTS LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-11-27 with updates.