APS SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

APS SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04992382

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-13
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-07-13
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon14/09/2022
Liquidators' statement of receipts and payments to 2022-07-13
dot icon03/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2021
Registered office address changed from 10 Newcastle Street Burslem Stoke on Trent Staffordshire ST6 3QF England to Scope House Weston Road Crewe CW1 6DD on 2021-07-28
dot icon28/07/2021
Appointment of a voluntary liquidator
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Statement of affairs
dot icon17/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon19/08/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Change of details for Mr Leigh James Massey as a person with significant control on 2020-02-24
dot icon24/02/2020
Registered office address changed from 284 High Street Tunstall Stoke on Trent Staffordshire ST6 5TY to 10 Newcastle Street Burslem Stoke on Trent Staffordshire ST6 3QF on 2020-02-24
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/01/2013
Termination of appointment of George Massey as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Registered office address changed from 32a Waterloo Road Burslem Stoke on Trent ST6 3ES on 2012-10-17
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/01/2010
Director's details changed for George Massey on 2009-12-11
dot icon29/01/2010
Director's details changed for Leigh James Massey on 2009-12-11
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated secretary kirsty dale
dot icon23/12/2008
Return made up to 11/12/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 11/12/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 11/12/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 11/12/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon27/05/2004
Particulars of mortgage/charge
dot icon18/01/2004
Ad 11/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/12/2003
Secretary resigned
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/12/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Leigh James
Director
11/12/2003 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
11/12/2003 - 11/12/2003
6456
Dale, Kirsty Phillipa
Secretary
11/12/2003 - 07/09/2009
-
Massey, George
Director
11/12/2003 - 28/11/2012
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About APS SECURITY SERVICES LIMITED

APS SECURITY SERVICES LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD. 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 SECURITY SERVICES LIMITED?

toggle

APS SECURITY SERVICES LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 11/02/2026.

Where is APS SECURITY SERVICES LIMITED located?

toggle

APS SECURITY SERVICES LIMITED is registered at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD.

What does APS SECURITY SERVICES LIMITED do?

toggle

APS SECURITY SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for APS SECURITY SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.