APR TELECOMS (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

APR TELECOMS (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03250247

Incorporation date

15/09/1996

Size

Small

Contacts

Registered address

Registered address

Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon14/04/2022
Termination of appointment of Andrew Charles Ashton as a director on 2022-04-14
dot icon14/04/2022
Termination of appointment of Andrew Charles Ashton as a secretary on 2022-04-14
dot icon08/03/2022
Appointment of Venetia Lois Cooper as a director on 2022-02-21
dot icon26/01/2022
Director's details changed for Mr Stewart James Motler on 2022-01-26
dot icon12/01/2022
Accounts for a small company made up to 2021-04-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon16/09/2021
Director's details changed for Mr Andrew Charles Ashton on 2021-09-16
dot icon23/08/2021
Secretary's details changed for Mr Andrew Ashton on 2021-08-23
dot icon01/06/2021
Satisfaction of charge 032502470001 in full
dot icon01/06/2021
Satisfaction of charge 032502470002 in full
dot icon01/06/2021
Satisfaction of charge 032502470003 in full
dot icon26/05/2021
Appointment of Mr Stewart James Motler as a director on 2021-05-19
dot icon26/05/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon15/12/2020
Accounts for a small company made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon16/01/2020
Accounts for a small company made up to 2019-04-30
dot icon03/01/2020
Registration of charge 032502470003, created on 2019-12-20
dot icon27/11/2019
Confirmation statement made on 2019-09-16 with updates
dot icon29/04/2019
Registered office address changed from Waterloo House 17 Waterloo Road Norwich NR3 1EH to Second Floor One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 2019-04-29
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon07/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon26/09/2018
Resolutions
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon24/09/2018
Director's details changed for Mr William Thomas Dawson on 2018-09-15
dot icon24/09/2018
Cessation of Beverley Rackham as a person with significant control on 2018-04-09
dot icon24/09/2018
Cessation of Andrew Peter Rackham as a person with significant control on 2018-04-09
dot icon24/09/2018
Cessation of Martin Leonard as a person with significant control on 2018-04-09
dot icon14/09/2018
Registration of charge 032502470002, created on 2018-08-30
dot icon05/09/2018
Registration of charge 032502470001, created on 2018-08-30
dot icon28/08/2018
Cessation of Beverley Jayne Rackham as a person with significant control on 2018-04-09
dot icon18/04/2018
Cessation of Andrew Peter Rackham as a person with significant control on 2018-04-09
dot icon18/04/2018
Cessation of Martin Leonard as a person with significant control on 2018-04-09
dot icon18/04/2018
Notification of Wavenet Limited as a person with significant control on 2018-04-09
dot icon11/04/2018
Termination of appointment of Andrew Peter Rackham as a director on 2018-04-09
dot icon11/04/2018
Appointment of Mr Andrew Ashton as a secretary on 2018-04-09
dot icon11/04/2018
Termination of appointment of Andrew Peter Rackham as a secretary on 2018-04-09
dot icon11/04/2018
Termination of appointment of Martin Leonard as a director on 2018-04-09
dot icon11/04/2018
Termination of appointment of Beverley Jayne Rackham as a director on 2018-04-09
dot icon11/04/2018
Termination of appointment of Andrew Peter Rackham as a secretary on 2018-04-09
dot icon11/04/2018
Appointment of Mr Andrew Charles Ashton as a director on 2018-04-09
dot icon11/04/2018
Appointment of Mr William Thomas Dawson as a director on 2018-04-09
dot icon19/09/2017
Director's details changed for Mr Andrew Peter Rackham on 2017-09-19
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon19/09/2017
Notification of Martin Leonard as a person with significant control on 2016-04-06
dot icon19/09/2017
Notification of Beverley Rackham as a person with significant control on 2016-04-06
dot icon19/09/2017
Director's details changed for Mr Martin Leonard on 2017-09-19
dot icon19/09/2017
Notification of Andrew Peter Rackham as a person with significant control on 2016-04-06
dot icon19/09/2017
Secretary's details changed for Mr Andrew Peter Rackham on 2017-09-19
dot icon19/09/2017
Director's details changed for Mrs Beverley Jayne Rackham on 2017-09-19
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon01/07/2016
Appointment of Mr Martin Leonard as a director on 2016-07-01
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Director's details changed for Beverley Jayne Rackham on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr Andrew Peter Rackham on 2015-10-16
dot icon16/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/09/2009
Return made up to 16/09/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Return made up to 16/09/08; full list of members
dot icon18/04/2008
Appointment terminated director mark clayton
dot icon08/01/2008
Return made up to 16/09/07; full list of members; amend
dot icon01/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/09/2007
Return made up to 16/09/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/09/2005
Return made up to 16/09/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/11/2004
Return made up to 16/09/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/09/2003
Return made up to 16/09/03; full list of members
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon19/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/02/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon08/10/2002
Return made up to 16/09/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/03/2002
Return made up to 16/09/01; full list of members
dot icon25/09/2001
New director appointed
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/10/2000
Return made up to 16/09/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon04/11/1999
Return made up to 16/09/99; no change of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon13/11/1998
Return made up to 16/09/98; no change of members
dot icon07/09/1998
New secretary appointed
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon17/11/1997
Return made up to 16/09/97; full list of members
dot icon06/10/1996
Ad 23/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1996
Secretary resigned
dot icon16/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Motler, Stewart James
Director
18/05/2021 - Present
45
Ashton, Andrew Charles
Director
09/04/2018 - 14/04/2022
99
Cooper, Venetia Lois
Director
21/02/2022 - Present
145

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

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

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About APR TELECOMS (MAINTENANCE) LIMITED

APR TELECOMS (MAINTENANCE) LIMITED is an(a) Dissolved company incorporated on 15/09/1996 with the registered office located at Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull B90 8BG. 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 APR TELECOMS (MAINTENANCE) LIMITED?

toggle

APR TELECOMS (MAINTENANCE) LIMITED is currently Dissolved. It was registered on 15/09/1996 and dissolved on 06/02/2023.

Where is APR TELECOMS (MAINTENANCE) LIMITED located?

toggle

APR TELECOMS (MAINTENANCE) LIMITED is registered at Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull B90 8BG.

What does APR TELECOMS (MAINTENANCE) LIMITED do?

toggle

APR TELECOMS (MAINTENANCE) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for APR TELECOMS (MAINTENANCE) LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.