APS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

APS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622508

Incorporation date

20/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Hopegill Gardens, Braithwaite, Keswick, Cumbria CA12 5TACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon03/04/2025
Change of details for Mr Neil Ryan Doran as a person with significant control on 2025-04-02
dot icon27/03/2025
Cessation of Yen Doran as a person with significant control on 2025-03-27
dot icon27/03/2025
Termination of appointment of Yen Doran as a director on 2025-03-27
dot icon27/12/2024
Change of details for Mrs Yen Doran as a person with significant control on 2022-09-30
dot icon27/12/2024
Change of details for Mrs Yen Doran as a person with significant control on 2022-09-30
dot icon23/12/2024
Director's details changed for Mrs Yen Doran on 2022-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon27/11/2024
Change of details for Mrs Yen Doran as a person with significant control on 2021-11-19
dot icon25/11/2024
Change of details for Mr Neil Ryan Doran as a person with significant control on 2021-12-13
dot icon22/11/2024
Change of details for Mrs Doran Yen Doran as a person with significant control on 2024-11-22
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Registered office address changed from Carleton House Gray Street Workington CA14 2LU England to 5 Hopegill Gardens Braithwaite Keswick Cumbria CA12 5TA on 2024-10-12
dot icon16/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon21/09/2022
Change of details for Mr Neil Ryan Doran as a person with significant control on 2022-09-20
dot icon21/09/2022
Change of details for a person with significant control
dot icon21/09/2022
Change of details for a person with significant control
dot icon20/09/2022
Director's details changed for Mrs Yen Doran on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Neil Ryan Doran on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Neil Ryan Doran on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Yen Doran on 2022-09-20
dot icon20/09/2022
Change of details for Mr Neil Ryan Doran as a person with significant control on 2022-09-20
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Appointment of Mrs Yen Doran as a director on 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-11-20
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2021
Notification of Doran Yen Doran as a person with significant control on 2021-11-19
dot icon20/11/2021
Termination of appointment of James Thomas Doran as a director on 2021-11-19
dot icon26/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon24/12/2020
Registered office address changed from Office 3 Barclays Chambers, Market Square Keswick Cumbria CA12 5BJ England to Carleton House Gray Street Workington CA14 2LU on 2020-12-24
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon06/12/2019
Termination of appointment of Yen Doran as a director on 2019-12-02
dot icon02/12/2019
Cessation of Yen Doran as a person with significant control on 2019-12-02
dot icon02/12/2019
Termination of appointment of Yen Yen Doran as a secretary on 2019-12-02
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Appointment of Mr James Thomas Doran as a director on 2019-10-08
dot icon20/06/2019
Change of details for Mrs Yen Yen Doran as a person with significant control on 2019-06-16
dot icon20/06/2019
Change of details for Mr Neil Ryan Doran as a person with significant control on 2019-06-17
dot icon08/05/2019
Change of details for Mr Neil Ryan Doran as a person with significant control on 2019-05-02
dot icon08/05/2019
Change of details for Mrs Yen Yen Doran as a person with significant control on 2019-05-02
dot icon08/05/2019
Director's details changed for Mrs Yen Yen Doran on 2019-05-02
dot icon03/05/2019
Registered office address changed from 136 Gray Street Workington CA14 2LU England to Office 3 Barclays Chambers, Market Square Keswick Cumbria CA12 5BJ on 2019-05-03
dot icon02/05/2019
Secretary's details changed for Mrs Yen Yen Doran on 2019-05-01
dot icon02/05/2019
Director's details changed for Mr Neil Ryan Doran on 2019-05-01
dot icon02/05/2019
Director's details changed for Mrs Yen Yen Doran on 2019-05-01
dot icon01/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon10/08/2017
Registered office address changed from Bowfell Chestnut Hill Keswick Cumbria CA12 4LR England to 136 Gray Street Workington CA14 2LU on 2017-08-10
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Registered office address changed from Carleton House Gray Street Workington Cumbria CA14 2LU to Bowfell Chestnut Hill Keswick Cumbria CA12 4LR on 2016-04-05
dot icon08/02/2016
Certificate of change of name
dot icon09/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/01/2016
Appointment of Mrs Yen Yen Doran as a director on 2015-04-01
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Registered office address changed from Carleton House Chestnut Hill Keswick Cumbria CA12 4LT England on 2014-02-06
dot icon20/01/2014
Registered office address changed from Carleton House Gray Street Workington Cumbria CA14 2LU on 2014-01-20
dot icon20/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/01/2014
Registered office address changed from Carleton House Gray Street Workington Cumbria CA14 2LU England on 2014-01-20
dot icon20/01/2014
Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ England on 2014-01-20
dot icon19/01/2014
Registered office address changed from Bowfell Chestnut Hill Keswick Cumbria CA12 4LR on 2014-01-19
dot icon18/01/2014
Secretary's details changed for Mrs Yen Yen Doran on 2014-01-18
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon25/10/2012
Director's details changed for Neil Doran on 2012-10-25
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Certificate of change of name
dot icon12/04/2011
Change of name notice
dot icon07/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon02/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Pauline Hill as a secretary
dot icon02/02/2010
Appointment of Mrs Yen Yen Doran as a secretary
dot icon02/02/2010
Director's details changed for Neil Doran on 2010-01-26
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from carleton house 136 gray street workington cumbria CA14 2LU
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 20/12/07; full list of members
dot icon10/01/2008
Secretary's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from: carleton house 136 city street workington cumbria CA14 2LU
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW
dot icon04/09/2007
Director's particulars changed
dot icon23/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Secretary's particulars changed
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB
dot icon13/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/01/2006
Return made up to 20/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon13/01/2005
Return made up to 20/12/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 20/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon18/12/2003
New director appointed
dot icon11/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon17/04/2003
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon20/12/2002
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
105.19K
-
0.00
126.02K
-
2023
2
72.25K
-
0.00
29.06K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, Yen
Director
31/03/2022 - 27/03/2025
4
Doran, Neil Ryan
Director
09/03/2003 - Present
4

Persons with Significant Control

4
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 PARTNERSHIP LIMITED

APS PARTNERSHIP LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at 5 Hopegill Gardens, Braithwaite, Keswick, Cumbria CA12 5TA. 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 PARTNERSHIP LIMITED?

toggle

APS PARTNERSHIP LIMITED is currently Active. It was registered on 20/12/2002 .

Where is APS PARTNERSHIP LIMITED located?

toggle

APS PARTNERSHIP LIMITED is registered at 5 Hopegill Gardens, Braithwaite, Keswick, Cumbria CA12 5TA.

What does APS PARTNERSHIP LIMITED do?

toggle

APS PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APS PARTNERSHIP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with updates.