APPTEC 32 LIMITED

Register to unlock more data on OkredoRegister

APPTEC 32 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10205792

Incorporation date

31/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Total exemption full accounts made up to 2022-05-30
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon10/08/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon15/08/2022
Change of details for Mr James Richard Hallett as a person with significant control on 2022-04-05
dot icon15/08/2022
Confirmation statement made on 2022-05-30 with updates
dot icon15/08/2022
Director's details changed for Mr James Richard Hallett on 2022-04-05
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/03/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-28
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon12/08/2021
Confirmation statement made on 2021-05-30 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/10/2020
Confirmation statement made on 2020-05-30 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon21/08/2019
Change of details for Mr James Richard Hallett as a person with significant control on 2018-05-31
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
Confirmation statement made on 2019-05-30 with updates
dot icon20/08/2019
Cessation of Bianca Jade Hallett as a person with significant control on 2018-05-31
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Termination of appointment of Bianca Jade Hallett as a director on 2018-07-31
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/09/2018
Director's details changed for Mrs Bianca Jade Hallett on 2018-09-11
dot icon11/09/2018
Change of details for Mr James Richard Hallett as a person with significant control on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr James Richard Hallett on 2018-09-11
dot icon11/09/2018
Change of details for Mrs Bianca Jade Hallett as a person with significant control on 2018-09-11
dot icon27/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon27/07/2018
Notification of Bianca Jade Hallett as a person with significant control on 2018-01-24
dot icon27/07/2018
Change of details for Mr James Richard Hallett as a person with significant control on 2018-01-24
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/07/2017
Notification of James Richard Hallett as a person with significant control on 2016-06-01
dot icon03/07/2017
Director's details changed for Mr James Richard Hallett on 2017-04-01
dot icon03/07/2017
Director's details changed for Mrs Bianca Jade Hallett on 2017-04-01
dot icon03/07/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-07-03
dot icon02/03/2017
Appointment of Mrs Bianca Jade Hallett as a director on 2017-02-21
dot icon31/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.03 % *

* during past year

Cash in Bank

£586.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.06K
-
0.00
916.00
-
2022
0
27.11K
-
0.00
586.00
-
2022
0
27.11K
-
0.00
586.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.11K £Ascended435.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

586.00 £Descended-36.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, James Richard
Director
31/05/2016 - Present
100
Hallett, Bianca Jade
Director
21/02/2017 - 31/07/2018
9

Persons with Significant Control

2
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 APPTEC 32 LIMITED

APPTEC 32 LIMITED is an(a) Active company incorporated on 31/05/2016 with the registered office located at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPTEC 32 LIMITED?

toggle

APPTEC 32 LIMITED is currently Active. It was registered on 31/05/2016 .

Where is APPTEC 32 LIMITED located?

toggle

APPTEC 32 LIMITED is registered at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG.

What does APPTEC 32 LIMITED do?

toggle

APPTEC 32 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for APPTEC 32 LIMITED?

toggle

The latest filing was on 15/05/2024: Compulsory strike-off action has been suspended.