APS (LEASING) LIMITED

Register to unlock more data on OkredoRegister

APS (LEASING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943276

Incorporation date

09/03/2000

Size

Small

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2025
Application to strike the company off the register
dot icon27/11/2024
Satisfaction of charge 15 in full
dot icon27/11/2024
Satisfaction of charge 16 in full
dot icon27/11/2024
Satisfaction of charge 17 in full
dot icon27/11/2024
Satisfaction of charge 18 in full
dot icon27/11/2024
Satisfaction of charge 19 in full
dot icon27/11/2024
Satisfaction of charge 20 in full
dot icon27/11/2024
Satisfaction of charge 21 in full
dot icon27/11/2024
Satisfaction of charge 22 in full
dot icon27/11/2024
Satisfaction of charge 29 in full
dot icon27/11/2024
Satisfaction of charge 23 in full
dot icon27/11/2024
Satisfaction of charge 32 in full
dot icon26/11/2024
Satisfaction of charge 1 in full
dot icon26/11/2024
Satisfaction of charge 2 in full
dot icon26/11/2024
Satisfaction of charge 3 in full
dot icon26/11/2024
Satisfaction of charge 4 in full
dot icon26/11/2024
Satisfaction of charge 5 in full
dot icon26/11/2024
Satisfaction of charge 6 in full
dot icon26/11/2024
Satisfaction of charge 7 in full
dot icon26/11/2024
Satisfaction of charge 8 in full
dot icon26/11/2024
Satisfaction of charge 9 in full
dot icon26/11/2024
Satisfaction of charge 10 in full
dot icon26/11/2024
Satisfaction of charge 11 in full
dot icon26/11/2024
Satisfaction of charge 24 in full
dot icon26/11/2024
Satisfaction of charge 25 in full
dot icon26/11/2024
Satisfaction of charge 26 in full
dot icon26/11/2024
Satisfaction of charge 27 in full
dot icon26/11/2024
Satisfaction of charge 28 in full
dot icon26/11/2024
Satisfaction of charge 12 in full
dot icon26/11/2024
Satisfaction of charge 13 in full
dot icon26/11/2024
Satisfaction of charge 14 in full
dot icon10/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon07/12/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Director's details changed for Mrs Helen Mary Seeber on 2023-10-03
dot icon05/04/2023
Accounts for a small company made up to 2021-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon14/12/2022
Termination of appointment of David Graham Johnstone as a director on 2022-12-14
dot icon12/12/2022
Appointment of Mr Malcolm Bulbeck as a director on 2022-12-12
dot icon17/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mrs Helen Mary Seeber on 2021-07-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Mrs Helen Mary Seeber as a director on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a director on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon07/11/2019
Director's details changed for Mrs Lorna Edwards on 2019-10-25
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Director's details changed for Mrs Lorna Edwards on 2019-03-22
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon29/09/2017
Statement of capital on 2017-09-29
dot icon29/09/2017
Statement by Directors
dot icon29/09/2017
Solvency Statement dated 14/09/17
dot icon29/09/2017
Resolutions
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon16/08/2013
Termination of appointment of Mark Bowd as a director
dot icon26/07/2013
Satisfaction of charge 30 in full
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon02/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30
dot icon01/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon04/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon01/07/2011
Termination of appointment of David Turner as a director
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 32
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Richard Anthony Bowler on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Mark Anthony Bowd on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr David Graham Johnstone on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr David Paul Turner on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-03-10
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 31
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon04/03/2009
Director's change of particulars / david johnstone / 01/10/2008
dot icon26/02/2009
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 30
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon02/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 28
dot icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon03/01/2008
Declaration of mortgage charge released/ceased
dot icon21/12/2007
Particulars of mortgage/charge
dot icon13/06/2007
Declaration of mortgage charge released/ceased
dot icon13/06/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Declaration of mortgage charge released/ceased
dot icon28/03/2007
Return made up to 09/03/07; full list of members
dot icon21/03/2007
Declaration of mortgage charge released/ceased
dot icon21/03/2007
Particulars of mortgage/charge
dot icon16/02/2007
Declaration of mortgage charge released/ceased
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon17/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Declaration of mortgage charge released/ceased
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Declaration of mortgage charge released/ceased
dot icon11/05/2006
£ ic 500000/200000 13/04/06 £ sr 300000@=300000
dot icon12/04/2006
Declaration of mortgage charge released/ceased
dot icon12/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of mortgage charge released/ceased
dot icon23/03/2006
Return made up to 09/03/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Declaration of mortgage charge released/ceased
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon18/08/2005
Declaration of mortgage charge released/ceased
dot icon09/08/2005
Particulars of mortgage/charge
dot icon23/06/2005
Declaration of mortgage charge released/ceased
dot icon23/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Declaration of mortgage charge released/ceased
dot icon24/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Declaration of mortgage charge released/ceased
dot icon30/03/2005
Return made up to 09/03/05; full list of members
dot icon03/03/2005
Declaration of mortgage charge released/ceased
dot icon25/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon12/11/2004
Ad 18/10/04--------- £ si 199999@1=199999 £ ic 300001/500000
dot icon12/11/2004
Ad 18/10/04--------- £ si 300000@1=300000 £ ic 1/300001
dot icon12/11/2004
Nc inc already adjusted 18/10/04
dot icon12/11/2004
Nc inc already adjusted 18/10/04
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon29/10/2004
Certificate of change of name
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon16/03/2004
Return made up to 09/03/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Return made up to 09/03/03; full list of members
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon25/03/2002
Return made up to 09/03/02; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/08/2001
Director resigned
dot icon29/03/2001
Return made up to 09/03/01; full list of members
dot icon17/10/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon06/04/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon30/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulbeck, Malcolm
Director
12/12/2022 - Present
26
Johnstone, David Graham
Director
05/10/2004 - 14/12/2022
31

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 (LEASING) LIMITED

APS (LEASING) LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XP. 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 APS (LEASING) LIMITED?

toggle

APS (LEASING) LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 27/05/2025.

Where is APS (LEASING) LIMITED located?

toggle

APS (LEASING) LIMITED is registered at 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XP.

What does APS (LEASING) LIMITED do?

toggle

APS (LEASING) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APS (LEASING) LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.