APS BRICKLAYING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

APS BRICKLAYING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344805

Incorporation date

03/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

37a Church Road, Tiptree, Essex CO5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon01/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/04/2022
Satisfaction of charge 2 in full
dot icon20/04/2022
Satisfaction of charge 5 in full
dot icon07/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon07/06/2017
Resolutions
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon14/11/2016
Satisfaction of charge 4 in full
dot icon12/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon03/10/2016
Appointment of Ms Rebecca Spellman as a secretary on 2016-10-03
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2012
Termination of appointment of Paul Payne as a director
dot icon15/11/2012
Termination of appointment of Tracy Payne as a secretary
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2012
Director's details changed for Mr Paul Charles Payne on 2011-10-17
dot icon14/08/2012
Appointment of Mr Adam Stringer as a director
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Tracey Payne on 2012-05-10
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Paul Charles Payne on 2010-05-01
dot icon03/12/2009
Appointment of Tracey Payne as a secretary
dot icon03/12/2009
Termination of appointment of Paul Ruscoe as a secretary
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 03/04/09; full list of members
dot icon30/04/2009
Appointment terminated director brett morris
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 03/04/08; full list of members
dot icon07/04/2008
Director's change of particulars / brett morris / 07/04/2008
dot icon07/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/09/2007
Director's particulars changed
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Return made up to 03/04/07; no change of members
dot icon03/05/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon25/04/2006
Return made up to 03/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 26/03/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/09/2004
Certificate of change of name
dot icon31/08/2004
Director resigned
dot icon08/04/2004
Return made up to 26/03/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon05/04/2003
Return made up to 26/03/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-04-30
dot icon18/12/2002
Secretary's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon07/06/2002
Return made up to 03/04/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 03/04/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-04-30
dot icon05/06/2000
Return made up to 03/04/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-30
dot icon02/06/1999
Return made up to 03/04/99; no change of members
dot icon10/03/1999
Registered office changed on 10/03/99 from: edwick barn business centre layer marney colchester essex CO5 9UR
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon13/07/1998
Return made up to 03/04/98; full list of members
dot icon29/04/1998
Particulars of mortgage/charge
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Registered office changed on 13/06/97 from: 21A strawberry lane tolleshunt knights essex CO5 0RX
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Secretary resigned
dot icon06/05/1997
Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1997
Registered office changed on 06/05/97 from: 21A strawberry lane tolleshurst knights colchester CO5 0RX
dot icon29/04/1997
Resolutions
dot icon23/04/1997
Certificate of change of name
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
£ nc 100/1000 16/04/97
dot icon21/04/1997
Registered office changed on 21/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon03/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-3.41 % *

* during past year

Cash in Bank

£707,188.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.36M
-
0.00
552.63K
-
2022
6
1.49M
-
0.00
732.13K
-
2023
6
1.49M
-
0.00
707.19K
-
2023
6
1.49M
-
0.00
707.19K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.49M £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

707.19K £Descended-3.41 % *

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
Stringer, Adam Paul
Director
13/08/2012 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APS BRICKLAYING CONTRACTORS LTD

APS BRICKLAYING CONTRACTORS LTD is an(a) Active company incorporated on 03/04/1997 with the registered office located at 37a Church Road, Tiptree, Essex CO5 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APS BRICKLAYING CONTRACTORS LTD?

toggle

APS BRICKLAYING CONTRACTORS LTD is currently Active. It was registered on 03/04/1997 .

Where is APS BRICKLAYING CONTRACTORS LTD located?

toggle

APS BRICKLAYING CONTRACTORS LTD is registered at 37a Church Road, Tiptree, Essex CO5 0SU.

What does APS BRICKLAYING CONTRACTORS LTD do?

toggle

APS BRICKLAYING CONTRACTORS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does APS BRICKLAYING CONTRACTORS LTD have?

toggle

APS BRICKLAYING CONTRACTORS LTD had 6 employees in 2023.

What is the latest filing for APS BRICKLAYING CONTRACTORS LTD?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-04-30.