APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08642638

Incorporation date

08/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake View, Festival Way, Stoke-On-Trent ST1 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon20/05/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Registration of charge 086426380004, created on 2022-04-25
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon19/04/2022
Change of details for Mr Gareth Gwyn Griffith Jones as a person with significant control on 2021-01-31
dot icon19/04/2022
Notification of Apt Hygiene Ltd as a person with significant control on 2021-01-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Cessation of Brian Wilson as a person with significant control on 2021-01-31
dot icon09/09/2021
Termination of appointment of Brian Wilson as a director on 2021-08-31
dot icon10/08/2021
Director's details changed for Mr Gareth Gwyn, Griffith Jones on 2021-08-01
dot icon09/08/2021
Termination of appointment of Daniel Counter as a director on 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/02/2021
Total exemption full accounts made up to 2019-08-31
dot icon29/06/2020
Registration of charge 086426380003, created on 2020-06-18
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon03/06/2019
Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NQ to Lake View Festival Way Stoke-on-Trent ST1 5BJ on 2019-06-03
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/10/2018
Termination of appointment of Ivan Gregory as a director on 2018-10-26
dot icon08/10/2018
Satisfaction of charge 086426380001 in full
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon23/07/2018
Director's details changed for Mr Gareth Gwyn, Griffith Jones on 2018-07-19
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/11/2017
Appointment of Mr Ivan Gregory as a director on 2017-10-04
dot icon20/11/2017
Appointment of Mr Daniel Counter as a director on 2017-10-04
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/04/2016
Termination of appointment of William David Harris as a director on 2016-02-29
dot icon13/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon28/08/2015
Registration of charge 086426380002, created on 2015-08-27
dot icon26/08/2015
Appointment of Mr Brian Wilson as a director on 2014-10-08
dot icon26/06/2015
Registered office address changed from A15 the Bridge Centre Birches Head Road Birches Head Stoke on Trent ST2 8DD to Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NQ on 2015-06-26
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Resolutions
dot icon15/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon22/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon25/09/2014
Appointment of Mr William David Harris as a director on 2014-01-01
dot icon19/05/2014
Registration of charge 086426380001
dot icon06/01/2014
Registered office address changed from the Croft Stone Road Hill Chorlton Newcastle Staffordshire ST5 5DR England on 2014-01-06
dot icon08/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
19/04/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Brian
Director
08/10/2014 - 31/08/2021
3
Jones, Gareth Gwyn Griffith
Director
08/08/2013 - Present
11
Counter, Daniel
Director
04/10/2017 - 31/07/2021
-
Gregory, Ivan
Director
04/10/2017 - 26/10/2018
5
Harris, William David
Director
01/01/2014 - 29/02/2016
7

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

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 APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD

APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD is an(a) Active company incorporated on 08/08/2013 with the registered office located at Lake View, Festival Way, Stoke-On-Trent ST1 5BJ. 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 APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD?

toggle

APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD is currently Active. It was registered on 08/08/2013 .

Where is APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD located?

toggle

APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD is registered at Lake View, Festival Way, Stoke-On-Trent ST1 5BJ.

What does APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD do?

toggle

APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD?

toggle

The latest filing was on 20/05/2023: Compulsory strike-off action has been suspended.