APS PROJECTS LTD

Register to unlock more data on OkredoRegister

APS PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600943

Incorporation date

12/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Aps House Hansa Road, Hardwick Industrial Estate, King's Lynn PE30 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1991)
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/09/2025
Appointment of Miss Amy Swadling as a director on 2025-09-26
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon07/12/2023
Registration of charge 026009430004, created on 2023-12-06
dot icon13/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon22/01/2023
Termination of appointment of Alice Swadling as a director on 2022-12-31
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/07/2021
Appointment of Miss Alice Swadling as a director on 2021-07-01
dot icon11/02/2021
Change of details for Mr Ian Leonard Swadling as a person with significant control on 2021-02-04
dot icon09/02/2021
Change of details for Mrs Helen June Swadling as a person with significant control on 2021-02-04
dot icon09/02/2021
Notification of Helen June Swadling as a person with significant control on 2021-02-04
dot icon09/02/2021
Notification of Ian Leonard Swadling as a person with significant control on 2021-02-04
dot icon09/02/2021
Cessation of Ian Leonard Swadling as a person with significant control on 2021-01-30
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon17/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/01/2020
Appointment of Mr Richard Ian Swadling as a director on 2020-01-21
dot icon13/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/01/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon19/11/2018
Satisfaction of charge 3 in full
dot icon19/11/2018
Satisfaction of charge 2 in full
dot icon19/11/2018
Satisfaction of charge 1 in full
dot icon16/11/2018
Resolutions
dot icon06/11/2018
Termination of appointment of Robert Mark Walker as a director on 2018-03-28
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon05/04/2017
Registered office address changed from Aps House Friesian Way Hardwick Narrows Estate Kings Lynn Norfolk PE30 4JQ to Aps House Hansa Road Hardwick Industrial Estate King's Lynn PE30 4HX on 2017-04-05
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon02/09/2013
Resolutions
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon25/03/2013
Resolutions
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Robert Mark Walker on 2010-04-12
dot icon21/04/2010
Director's details changed for Mrs Helen June Swadling on 2010-04-12
dot icon21/04/2010
Director's details changed for Mr Ian Leonard Swadling on 2010-04-12
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Director appointed helen june swadling
dot icon17/04/2009
Return made up to 12/04/09; full list of members
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2008
Return made up to 12/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 12/04/07; full list of members
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2007
Ad 15/04/06--------- £ si 1@1=1 £ ic 501/502
dot icon25/01/2007
Ad 15/04/06--------- £ si 1@1=1 £ ic 500/501
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon08/05/2006
Return made up to 12/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 12/04/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 12/04/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
New secretary appointed
dot icon29/05/2003
Return made up to 12/04/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 12/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 12/04/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Return made up to 12/04/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon19/04/1999
Return made up to 12/04/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/06/1998
Return made up to 12/04/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon15/05/1997
Return made up to 12/04/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon23/10/1996
Return made up to 12/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon30/04/1995
Return made up to 12/04/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon16/05/1994
Return made up to 12/04/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-04-30
dot icon05/04/1993
Return made up to 12/04/93; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-04-30
dot icon21/08/1992
Return made up to 12/04/92; full list of members
dot icon25/04/1991
Secretary resigned;director resigned;new director appointed
dot icon25/04/1991
New secretary appointed;new director appointed
dot icon25/04/1991
Registered office changed on 25/04/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+175.01 % *

* during past year

Cash in Bank

£370,938.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
321.97K
-
0.00
134.88K
-
2022
12
332.88K
-
0.00
370.94K
-
2022
12
332.88K
-
0.00
370.94K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

332.88K £Ascended3.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.94K £Ascended175.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swadling, Ian Leonard
Director
12/04/1991 - Present
2
Swadling, Helen June
Director
01/06/2009 - Present
3
Swadling, Alice
Director
30/06/2021 - 30/12/2022
-
Swadling, Amy
Director
26/09/2025 - Present
1
Swadling, Richard Ian
Director
21/01/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About APS PROJECTS LTD

APS PROJECTS LTD is an(a) Active company incorporated on 12/04/1991 with the registered office located at Aps House Hansa Road, Hardwick Industrial Estate, King's Lynn PE30 4HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of APS PROJECTS LTD?

toggle

APS PROJECTS LTD is currently Active. It was registered on 12/04/1991 .

Where is APS PROJECTS LTD located?

toggle

APS PROJECTS LTD is registered at Aps House Hansa Road, Hardwick Industrial Estate, King's Lynn PE30 4HX.

What does APS PROJECTS LTD do?

toggle

APS PROJECTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does APS PROJECTS LTD have?

toggle

APS PROJECTS LTD had 12 employees in 2022.

What is the latest filing for APS PROJECTS LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-04 with no updates.