APS SPEEDBIRD ONE LIMITED

Register to unlock more data on OkredoRegister

APS SPEEDBIRD ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02220777

Incorporation date

12/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Waterside, Haa1, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1988)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Certificate of change of name
dot icon07/08/2023
Change of details for British Airways Pension Trustees Limited as a person with significant control on 2023-07-07
dot icon07/08/2023
Notification of Airways Pension Scheme Trustee Limited as a person with significant control on 2023-07-07
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Notice of Restriction on the Company's Articles
dot icon19/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Statement of company's objects
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon06/07/2023
Termination of appointment of Ian David Bretherton as a director on 2023-06-30
dot icon06/07/2023
Termination of appointment of Roger Paul Maynard as a director on 2023-06-30
dot icon06/07/2023
Appointment of Paul Martin Douglas as a director on 2023-07-01
dot icon06/07/2023
Appointment of Philip Hogg as a director on 2023-07-01
dot icon06/07/2023
Appointment of Ms Sarah Elizabeth Hunt as a director on 2023-07-01
dot icon06/07/2023
Appointment of Ms Zoe Faye Davis as a director on 2023-07-01
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Ian Richard Maybury as a director on 2021-08-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon11/06/2021
Termination of appointment of David William Stewart as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of Fraser Wallace Smart as a director on 2021-06-01
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon06/10/2020
Termination of appointment of Virginia Anne Holmes as a director on 2020-09-30
dot icon20/05/2020
Appointment of Mr David William Stewart as a director on 2020-05-20
dot icon06/04/2020
Termination of appointment of John Harrison as a director on 2020-03-31
dot icon04/12/2019
Director's details changed for Mr Fraser Wallace Smart on 2019-12-04
dot icon06/11/2019
Appointment of Mr John Harrison as a director on 2019-11-01
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon03/09/2019
Termination of appointment of Michelle Jane Mcgregor Smith as a director on 2019-08-30
dot icon01/07/2019
Appointment of Mr Roger Paul Maynard as a director on 2019-07-01
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon23/10/2018
Appointment of Mr Richard Andrew Pilsworth as a secretary on 2018-10-16
dot icon22/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon02/10/2018
Appointment of Mr Ian David Bretherton as a director on 2018-10-01
dot icon28/09/2018
Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU to Waterside Haa1 Harmondsworth UB7 0GB on 2018-09-28
dot icon26/09/2018
Termination of appointment of David William James as a secretary on 2018-09-20
dot icon11/09/2018
Termination of appointment of Paul Martin Douglas as a director on 2018-08-31
dot icon11/06/2018
Appointment of Mr Ian Richard Maybury as a director on 2018-06-01
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon04/09/2017
Appointment of Mr Fraser Wallace Smart as a director on 2017-09-01
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/01/2016
Appointment of Mrs Virginia Anne Holmes as a director on 2016-01-01
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Paul Spencer as a director on 2015-09-30
dot icon01/10/2015
Appointment of Paul Martin Douglas as a director on 2015-09-01
dot icon05/01/2015
Termination of appointment of Clifford George Pocock as a director on 2014-12-27
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon27/05/2014
Miscellaneous
dot icon23/05/2014
Miscellaneous
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/01/2012
Appointment of Captain Clifford George Pocock as a director
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Clifford Pocock as a director
dot icon15/11/2010
Appointment of Captain Clifford George Pocock as a director
dot icon18/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Allan Bromwich as a director
dot icon19/07/2010
Appointment of Mr Paul Spencer as a director
dot icon07/07/2010
Termination of appointment of Roger Maynard as a director
dot icon09/02/2010
Secretary's details changed for David William James on 2010-02-09
dot icon09/02/2010
Director's details changed for Allan Charles Bromwich on 2010-02-09
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Director's details changed for Roger Paul Maynard on 2010-01-22
dot icon22/01/2010
Director's details changed for Michelle Jane Mcgregor Smith on 2010-01-22
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Michelle Jane Mcgregor Smith on 2009-10-12
dot icon22/07/2009
Memorandum and Articles of Association
dot icon06/07/2009
Memorandum and Articles of Association
dot icon06/07/2009
Resolutions
dot icon03/10/2008
Return made up to 02/10/08; full list of members
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon27/06/2008
Appointment terminated director christopher russell
dot icon27/06/2008
Appointment terminated director clifford pocock
dot icon27/06/2008
Appointment terminated director ruth cassidy
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 02/10/07; full list of members
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 02/10/06; full list of members
dot icon18/01/2006
Auditor's resignation
dot icon31/10/2005
Director's particulars changed
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 02/10/05; full list of members
dot icon15/09/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon24/12/2004
Resolutions
dot icon23/12/2004
New director appointed
dot icon14/10/2004
Return made up to 02/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
New director appointed
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon12/11/2003
Director resigned
dot icon22/10/2003
Return made up to 02/10/03; full list of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon09/09/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon08/01/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon07/11/2002
New director appointed
dot icon30/10/2002
Memorandum and Articles of Association
dot icon30/10/2002
Resolutions
dot icon27/10/2002
Director resigned
dot icon03/08/2002
Secretary resigned
dot icon03/08/2002
New secretary appointed
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon28/10/2001
Return made up to 15/10/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 15/10/00; full list of members
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon30/12/1998
New secretary appointed
dot icon29/12/1998
Secretary resigned
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 15/10/98; full list of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Return made up to 15/10/97; full list of members
dot icon22/09/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
Secretary resigned
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
Return made up to 15/10/96; full list of members
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon10/11/1995
Memorandum and Articles of Association
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 15/10/95; no change of members
dot icon02/11/1995
Resolutions
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon08/01/1995
Director's particulars changed
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon07/11/1994
New director appointed
dot icon07/11/1994
Return made up to 15/10/94; no change of members
dot icon26/07/1994
New director appointed
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 15/10/93; full list of members
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 15/10/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 15/10/91; change of members
dot icon23/04/1991
Director resigned
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 07/11/90; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: kershaw house great west road hounslow middlesex TW5 obx
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 27/10/89; full list of members
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Return made up to 13/12/88; full list of members
dot icon02/06/1988
Wd 21/04/88 ad 19/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1988
Certificate of change of name
dot icon23/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Accounting reference date notified as 31/03
dot icon29/02/1988
Registered office changed on 29/02/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
7
312.84K
-
0.00
-
-
2022
7
312.84K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

312.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Fraser Wallace
Director
01/09/2017 - 01/06/2021
13
Hogg, Philip
Director
01/07/2023 - Present
13
Harrison, John
Director
01/11/2019 - 31/03/2020
2
Maynard, Roger Paul
Director
26/04/2005 - 07/07/2010
19
Maynard, Roger Paul
Director
01/07/2019 - 30/06/2023
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APS SPEEDBIRD ONE LIMITED

APS SPEEDBIRD ONE LIMITED is an(a) Active company incorporated on 12/02/1988 with the registered office located at Waterside, Haa1, Harmondsworth UB7 0GB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of APS SPEEDBIRD ONE LIMITED?

toggle

APS SPEEDBIRD ONE LIMITED is currently Active. It was registered on 12/02/1988 .

Where is APS SPEEDBIRD ONE LIMITED located?

toggle

APS SPEEDBIRD ONE LIMITED is registered at Waterside, Haa1, Harmondsworth UB7 0GB.

What does APS SPEEDBIRD ONE LIMITED do?

toggle

APS SPEEDBIRD ONE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does APS SPEEDBIRD ONE LIMITED have?

toggle

APS SPEEDBIRD ONE LIMITED had 7 employees in 2022.

What is the latest filing for APS SPEEDBIRD ONE LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.