APSLEY CONTROLS LIMITED

Register to unlock more data on OkredoRegister

APSLEY CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01776479

Incorporation date

08/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Declaration of solvency
dot icon20/02/2026
Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-02-20
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Registered office address changed from Unit C, Chiltern Commerce Centre Asheridge Road Chesham Bucks HP5 2PY United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-10-22
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/12/2022
Registered office address changed from Unit 4 Maxted Corner Eaton Road Hemel Hempstead Hertfordshire HP2 7RA to Unit C, Chiltern Commerce Centre Asheridge Road Chesham Bucks HP5 2PY on 2022-12-21
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Change of details for Vincent Turnbull as a person with significant control on 2020-07-06
dot icon05/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/07/2020
Secretary's details changed for Vincent Turnbull on 2020-07-06
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Martyn John Turnbull as a secretary on 2014-09-30
dot icon30/09/2014
Appointment of Vincent Turnbull as a secretary on 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon11/02/2013
Registered office address changed from Unit 12 Kents Avenue Hemel Hempstead Hertfordshire HP3 9XH on 2013-02-11
dot icon01/11/2012
Director's details changed for Spencer John Turnbull on 2011-06-15
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Martyn John Turnbull on 2011-05-01
dot icon11/07/2011
Secretary's details changed for Martyn John Turnbull on 2011-05-01
dot icon25/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon08/07/2009
Secretary's change of particulars / martyn turnbull / 08/05/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 05/07/08; full list of members
dot icon10/06/2008
Director's change of particulars / spencer turnbull / 06/06/2008
dot icon10/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 05/07/07; no change of members
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 05/07/06; full list of members
dot icon19/07/2005
Return made up to 05/07/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Return made up to 05/07/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon03/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 05/07/03; full list of members
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2001
Return made up to 18/07/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 18/07/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 18/07/99; full list of members
dot icon04/08/1998
Return made up to 18/07/98; full list of members
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 18/07/97; full list of members
dot icon28/08/1996
Return made up to 18/07/96; full list of members
dot icon19/06/1996
Full accounts made up to 1996-03-31
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon20/09/1995
Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR
dot icon19/07/1995
Return made up to 18/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 18/07/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1994-03-31
dot icon21/07/1993
Return made up to 18/07/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1993-03-31
dot icon29/07/1992
Return made up to 18/07/92; no change of members
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon24/09/1991
Registered office changed on 24/09/91 from: 86A high st rickmansworth herts WD3 1AQ
dot icon25/07/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 18/07/91; no change of members
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Return made up to 18/07/90; full list of members
dot icon20/12/1989
Return made up to 14/06/89; full list of members
dot icon27/07/1989
Full accounts made up to 1989-03-31
dot icon24/02/1989
Registered office changed on 24/02/89 from: unit 15 kents avenue industrial estate apsley hemel hempstead hertfordshire
dot icon24/02/1989
Return made up to 08/12/88; full list of members
dot icon10/10/1988
Full accounts made up to 1988-03-31
dot icon10/08/1988
New director appointed
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1988
Return made up to 07/12/87; full list of members
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon02/12/1987
Director resigned
dot icon02/12/1987
Director's particulars changed
dot icon05/08/1987
Registered office changed on 05/08/87 from: unit 15 london road apsley herts
dot icon22/07/1987
Full accounts made up to 1986-03-31
dot icon22/07/1987
Full accounts made up to 1985-03-31
dot icon01/06/1987
Return made up to 08/12/86; full list of members
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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
12
350.84K
-
0.00
180.56K
-
2022
12
236.38K
-
0.00
181.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Spencer John
Director
15/06/2004 - Present
-
Turnbull, Rosie Claire
Secretary
15/06/2004 - 22/05/2007
-
Turnbull, Vincent
Secretary
30/09/2014 - Present
-
Turnbull, Martyn John
Secretary
22/05/2007 - 30/09/2014
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APSLEY CONTROLS LIMITED

APSLEY CONTROLS LIMITED is an(a) Liquidation company incorporated on 08/12/1983 with the registered office located at Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APSLEY CONTROLS LIMITED?

toggle

APSLEY CONTROLS LIMITED is currently Liquidation. It was registered on 08/12/1983 .

Where is APSLEY CONTROLS LIMITED located?

toggle

APSLEY CONTROLS LIMITED is registered at Unit 8, The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does APSLEY CONTROLS LIMITED do?

toggle

APSLEY CONTROLS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for APSLEY CONTROLS LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.