APS COST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APS COST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05161546

Incorporation date

22/06/2004

Size

Full

Contacts

Registered address

Registered address

Somerset House, 18 Canynge Road, Clifton, Bristol BS8 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon22/09/2011
Application to strike the company off the register
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon31/07/2011
Termination of appointment of Peter Vince as a director
dot icon25/07/2011
Appointment of Mr Michael Dennis Carroll as a director
dot icon24/07/2011
Appointment of Mr Darren Roy Barrett as a director
dot icon07/07/2011
Termination of appointment of Brian Taylor as a director
dot icon07/07/2011
Termination of appointment of Antony Smith as a director
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon03/10/2010
Termination of appointment of Duncan Hay as a director
dot icon03/10/2010
Termination of appointment of Andrew Lazenbury as a director
dot icon19/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/07/2010
Director's details changed for Andrew John Lazenbury on 2010-06-23
dot icon19/07/2010
Director's details changed for Brian Ross Taylor on 2010-06-23
dot icon19/07/2010
Director's details changed for Duncan Phillip Hay on 2010-06-23
dot icon19/07/2010
Director's details changed for Antony Panayiotis Smith on 2010-06-23
dot icon19/07/2010
Register inspection address has been changed
dot icon15/04/2010
Termination of appointment of Robert Cole as a director
dot icon15/04/2010
Secretary's details changed for Mr Andrew Peter Smith on 2010-04-16
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon19/12/2009
Appointment of Mr Peter John Vince as a director
dot icon24/08/2009
Appointment Terminated Secretary simon eakins
dot icon18/08/2009
Secretary appointed mr andrew peter smith
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon06/05/2009
Appointment Terminated Director eric wallace
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon24/06/2008
Director's Change of Particulars / robert cole / 01/06/2008 / HouseName/Number was: , now: 4; Street was: 2 farleigh wallop drive, now: elvetham crescent; Area was: , now: elvetham heath; Post Code was: GU51 1BQ, now: GU51 1BU
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon29/08/2007
Resolutions
dot icon22/08/2007
Accounts for a small company made up to 2007-04-30
dot icon17/07/2007
Return made up to 23/06/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon11/06/2007
New director appointed
dot icon17/05/2007
Particulars of mortgage/charge
dot icon11/12/2006
Accounts for a small company made up to 2006-04-30
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon10/07/2006
Return made up to 23/06/06; full list of members
dot icon14/05/2006
Director's particulars changed
dot icon23/01/2006
Accounts for a small company made up to 2005-04-30
dot icon02/01/2006
Certificate of change of name
dot icon12/10/2005
Ad 22/08/05--------- £ si 959@1=959 £ ic 1/960
dot icon12/10/2005
Nc inc already adjusted 22/08/05
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon01/07/2005
Return made up to 23/06/05; full list of members
dot icon13/04/2005
Director's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon18/01/2005
New director appointed
dot icon12/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon26/07/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon19/07/2004
Registered office changed on 20/07/04 from: one radcliff street bristol BS99 7JZ
dot icon15/07/2004
Certificate of change of name
dot icon22/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APS COST MANAGEMENT LIMITED

APS COST MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/06/2004 with the registered office located at Somerset House, 18 Canynge Road, Clifton, Bristol BS8 3JX. There are currently 3 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 APS COST MANAGEMENT LIMITED?

toggle

APS COST MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/06/2004 and dissolved on 16/01/2012.

Where is APS COST MANAGEMENT LIMITED located?

toggle

APS COST MANAGEMENT LIMITED is registered at Somerset House, 18 Canynge Road, Clifton, Bristol BS8 3JX.

What does APS COST MANAGEMENT LIMITED do?

toggle

APS COST MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for APS COST MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.