APM FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

APM FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890543

Incorporation date

28/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/01/2024
Registered office address changed from Estate House 12 Church Green East Redditch Worcestershire B98 8BP United Kingdom to Sterling House, 71 Francis Road Edgbaston Birmingham B16 8SP on 2024-01-29
dot icon12/01/2024
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon17/11/2021
Notification of Resolve Capital Group Limited as a person with significant control on 2021-10-01
dot icon17/11/2021
Cessation of Awais Jabbar Ahmad as a person with significant control on 2021-10-01
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/11/2020
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon13/06/2020
Resolutions
dot icon14/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Secretary's details changed for Mr Awais Jabbar Ahmad on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Awais Jabbar Ahmad on 2017-11-10
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/07/2016
Registered office address changed from Osbourne House 12 Church Green East Redditch Worcestershire B98 8BP to Estate House 12 Church Green East Redditch Worcestershire B98 8BP on 2016-07-05
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Registered office address changed from Osbourne House 13 Church Green East Redditch Worcestershire B98 8BP to Osbourne House 12 Church Green East Redditch Worcestershire B98 8BP on 2014-12-09
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
6
59.99K
-
0.00
11.00K
-
2022
7
174.84K
-
0.00
13.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Awais Jabbar
Director
28/04/2009 - Present
44

Persons with Significant Control

1
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 APM FINANCIAL SERVICES LIMITED

APM FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at Sterling House, 71 Francis Road, Edgbaston, Birmingham B16 8SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APM FINANCIAL SERVICES LIMITED?

toggle

APM FINANCIAL SERVICES LIMITED is currently Active. It was registered on 28/04/2009 .

Where is APM FINANCIAL SERVICES LIMITED located?

toggle

APM FINANCIAL SERVICES LIMITED is registered at Sterling House, 71 Francis Road, Edgbaston, Birmingham B16 8SP.

What does APM FINANCIAL SERVICES LIMITED do?

toggle

APM FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for APM FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.