APTECO LIMITED

Register to unlock more data on OkredoRegister

APTECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982815

Incorporation date

28/04/2000

Size

Group

Contacts

Registered address

Registered address

Tink-A-Tank House, 21 Jury Street, Warwick CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-07-03 with updates
dot icon02/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr Simon Edward Holderness on 2021-07-01
dot icon03/07/2023
Confirmation statement made on 2023-04-28 with updates
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon09/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon19/07/2022
Cancellation of shares. Statement of capital on 2022-05-05
dot icon19/07/2022
Purchase of own shares.
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon06/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon01/05/2019
Cessation of Robert Harry Downs as a person with significant control on 2017-10-19
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-10-19
dot icon18/12/2018
Purchase of own shares.
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2018-08-03
dot icon02/11/2018
Purchase of own shares.
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Purchase of own shares.
dot icon09/08/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon01/08/2018
Termination of appointment of Robert Harry Downs as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Robert Harry Downs as a director on 2018-08-01
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon17/11/2017
Purchase of own shares.
dot icon02/11/2017
Cancellation of shares. Statement of capital on 2017-10-19
dot icon01/11/2017
Memorandum and Articles of Association
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Change of share class name or designation
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon11/08/2015
Accounts for a small company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/05/2012
Memorandum and Articles of Association
dot icon10/05/2012
Resolutions
dot icon05/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Simon Edward Holderness on 2011-05-18
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/05/2010
Registered office address changed from 21 Jury Street Warwick Warwickshire CV34 4EH Uk on 2010-05-06
dot icon05/05/2010
Director's details changed for Mr Simon Edward Holderness on 2010-01-01
dot icon05/05/2010
Director's details changed for Robert Harry Downs on 2010-01-01
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/05/2009
Return made up to 28/04/09; full list of members
dot icon16/07/2008
Ad 16/06/08\gbp si [email protected]=5\gbp ic 612.6/617.6\
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 28/04/08; full list of members
dot icon02/04/2008
Director's change of particulars / simon holderness / 02/04/2008
dot icon02/04/2008
Registered office changed on 02/04/2008 from redfern house 29 jury street warwick warwickshire CV34 4EH
dot icon23/11/2007
Ad 15/10/07--------- £ si [email protected]=12 £ ic 600/612
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 28/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 28/04/06; full list of members
dot icon16/11/2005
Ad 20/10/05--------- £ si [email protected]=45 £ ic 555/600
dot icon20/05/2005
Return made up to 28/04/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 28/04/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 28/04/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 28/04/02; full list of members
dot icon19/04/2002
Ad 03/01/02--------- £ si 552@1=552 £ ic 3/555
dot icon19/04/2002
S-div 03/01/02
dot icon17/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/09/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon31/05/2001
Return made up to 28/04/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon26/10/2000
Ad 26/09/00--------- £ si 1@1=1 £ ic 2/3
dot icon19/10/2000
Registered office changed on 19/10/00 from: 39 newhall street birmingham west midlands B3 3DY
dot icon10/10/2000
Certificate of change of name
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alty, James Christopher Myles
Director
26/09/2000 - Present
2
Mr Simon Edward Holderness
Director
26/09/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About APTECO LIMITED

APTECO LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Tink-A-Tank House, 21 Jury Street, Warwick CV34 4EH. 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 APTECO LIMITED?

toggle

APTECO LIMITED is currently Active. It was registered on 28/04/2000 .

Where is APTECO LIMITED located?

toggle

APTECO LIMITED is registered at Tink-A-Tank House, 21 Jury Street, Warwick CV34 4EH.

What does APTECO LIMITED do?

toggle

APTECO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for APTECO LIMITED?

toggle

The latest filing was on 06/10/2025: Group of companies' accounts made up to 2024-12-31.