APS PARK AND HIRE LIMITED

Register to unlock more data on OkredoRegister

APS PARK AND HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04905425

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon03/04/2026
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-03
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-03-02
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Termination of appointment of Pia Ricki Brown-Stone as a director on 2018-11-28
dot icon29/11/2018
Appointment of Miss Maria Perry as a director on 2018-11-28
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Termination of appointment of Maria Perry as a director on 2017-03-16
dot icon16/03/2017
Appointment of Pia Ricki Brown-Stone as a director on 2017-03-16
dot icon06/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon15/09/2015
Director's details changed for Ms Maria Perry on 2015-09-15
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/04/2015
Termination of appointment of Joseph John Stone as a director on 2014-09-08
dot icon14/04/2015
Appointment of Ms Maria Perry as a director on 2014-09-08
dot icon16/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 2013-12-12
dot icon26/11/2013
Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 2013-11-26
dot icon24/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2013
Termination of appointment of Lynne James as a secretary
dot icon13/03/2013
Director's details changed for Mr Joseph John Stone on 2012-11-21
dot icon23/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Joseph John Stone on 2012-09-07
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/04/2012
Secretary's details changed for Lynne James on 2012-04-25
dot icon25/04/2012
Secretary's details changed for Lynne Hurley on 2012-04-25
dot icon07/10/2011
Secretary's details changed for Lynne Hurley on 2011-09-19
dot icon07/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/09/2009
Return made up to 07/09/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/09/2008
Return made up to 07/09/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2008
Secretary's change of particulars / lynne hurley / 20/06/2008
dot icon20/09/2007
Return made up to 07/09/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 07/09/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: 5 parrs head mews rochester kent ME1 1NP
dot icon15/02/2006
Secretary's particulars changed
dot icon02/11/2005
Return made up to 07/09/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/04/2005
Particulars of contract relating to shares
dot icon26/04/2005
Ad 31/08/04--------- £ si 1@1
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Registered office changed on 18/03/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon28/09/2004
Return made up to 07/09/04; full list of members
dot icon15/03/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon19/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.93K
-
0.00
1.18K
-
2022
0
292.33K
-
0.00
5.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Perry, Maria
Director
28/11/2018 - Present
106

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APS PARK AND HIRE LIMITED

APS PARK AND HIRE LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. 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 PARK AND HIRE LIMITED?

toggle

APS PARK AND HIRE LIMITED is currently Active. It was registered on 19/09/2003 .

Where is APS PARK AND HIRE LIMITED located?

toggle

APS PARK AND HIRE LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does APS PARK AND HIRE LIMITED do?

toggle

APS PARK AND HIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APS PARK AND HIRE LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-03.