APT ELECTRICS LIMITED

Register to unlock more data on OkredoRegister

APT ELECTRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04309193

Incorporation date

23/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon10/02/2026
Registered office address changed from 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-10
dot icon09/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-09
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon14/04/2024
Termination of appointment of Andrew Peter Trusler as a director on 2024-03-22
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-05-09
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-05-13
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Statement of affairs
dot icon07/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon07/05/2021
Change of details for Mr Andy Trusler as a person with significant control on 2021-05-07
dot icon30/04/2021
Registered office address changed from Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU England to Freshford House Redcliffe Way Bristol BS1 6NL on 2021-04-30
dot icon06/04/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon18/09/2020
Registered office address changed from The Former Vicarage High Street Seend Melksham Wiltshire SN12 6NR England to Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU on 2020-09-18
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/04/2020
Director's details changed for Mr Andrew Peter Trusler on 2020-04-21
dot icon21/04/2020
Change of details for Mr Andy Trusler as a person with significant control on 2020-04-21
dot icon21/04/2020
Registered office address changed from Unit 2 Roundway Business Park Hopton Indusrial Estate Devizes Wiltshire SN10 2HU to The Former Vicarage High Street Seend Melksham Wiltshire SN12 6NR on 2020-04-21
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Satisfaction of charge 043091930003 in full
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/05/2019
Satisfaction of charge 2 in full
dot icon30/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon18/04/2019
Sub-division of shares on 2019-03-20
dot icon18/04/2019
Change of share class name or designation
dot icon18/04/2019
Resolutions
dot icon12/10/2018
Registration of charge 043091930004, created on 2018-10-12
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Registration of charge 043091930003, created on 2016-04-29
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Nicola Jayne Trusler as a director on 2016-02-02
dot icon19/02/2016
Termination of appointment of Nicola Jayne Trusler as a secretary on 2016-02-02
dot icon02/11/2015
Director's details changed for Nicola Jayne Trusler on 2014-12-01
dot icon02/11/2015
Director's details changed for Mr Andrew Peter Trusler on 2014-12-01
dot icon02/11/2015
Secretary's details changed for Nicola Jayne Trusler on 2014-12-01
dot icon31/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon06/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/11/2012
Director's details changed for Nicola Jayne Trusler on 2012-11-12
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon01/07/2010
Director's details changed for Andrew Peter Trusler on 2010-07-01
dot icon01/07/2010
Secretary's details changed for Nicola Jayne Trusler on 2010-07-01
dot icon01/07/2010
Director's details changed for Nicola Jayne Trusler on 2010-07-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 23/10/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 23/10/07; no change of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: unit 3 banda industrial estate nursteed road devizes wiltshire SN10 3DY
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 23/10/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 23/10/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 23/10/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon19/11/2002
Return made up to 23/10/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: 28 the street chirton devizes wiltshire SN10 3QS
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
20/04/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trusler, Andrew Peter
Director
23/10/2001 - 22/03/2024
4

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About APT ELECTRICS LIMITED

APT ELECTRICS LIMITED is an(a) Liquidation company incorporated on 23/10/2001 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There is currently no 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 APT ELECTRICS LIMITED?

toggle

APT ELECTRICS LIMITED is currently Liquidation. It was registered on 23/10/2001 .

Where is APT ELECTRICS LIMITED located?

toggle

APT ELECTRICS LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does APT ELECTRICS LIMITED do?

toggle

APT ELECTRICS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for APT ELECTRICS LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-10.