APTUS BUILDING AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

APTUS BUILDING AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04962637

Incorporation date

13/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon11/12/2024
Total exemption full accounts made up to 2024-11-30
dot icon10/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon18/11/2024
Director's details changed for Marian Wolanski on 2024-11-18
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-06-06
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon13/11/2023
Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-11-13
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon10/12/2020
Change of details for Mrs Malgorka Wolanska as a person with significant control on 2017-11-01
dot icon09/12/2020
Secretary's details changed for Malgorzata Wolanska on 2017-12-18
dot icon09/12/2020
Registered office address changed from 38 Baldock Road Stotfold Hitchin Hertfordshire SG5 4PB to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 2020-12-09
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/11/2018
Appointment of Mrs Malgorzata Wolanska as a director on 2017-12-18
dot icon18/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/12/2017
Notification of Malgorka Wolanska as a person with significant control on 2017-11-01
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon07/05/2015
Registered office address changed from 134 Atkins Road London SW12 0AR to 38 Baldock Road Stotfold Hitchin Hertfordshire SG5 4PB on 2015-05-07
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon30/04/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon30/04/2010
Director's details changed for Marian Wolanski on 2009-11-13
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Resolutions
dot icon02/06/2009
Certificate of change of name
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 13/11/08; full list of members
dot icon19/03/2008
Return made up to 13/11/07; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 13/11/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon23/11/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon03/11/2004
Return made up to 13/11/04; full list of members
dot icon03/11/2004
Director resigned
dot icon13/12/2003
Director resigned
dot icon13/12/2003
Secretary resigned
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New secretary appointed
dot icon13/11/2003
Incorporation
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
30/11/2024
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
293.00
-
0.00
10.53K
-
2023
1
373.00
-
0.00
17.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marian Wolanski
Director
13/11/2003 - Present
-
Mrs Malgorzata Wolanska
Director
18/12/2017 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/11/2003 - 13/11/2003
67500
Wolanski, Artur
Director
13/11/2003 - 18/10/2004
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTUS BUILDING AND DESIGN LIMITED

APTUS BUILDING AND DESIGN LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PT. There are currently 3 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 APTUS BUILDING AND DESIGN LIMITED?

toggle

APTUS BUILDING AND DESIGN LIMITED is currently Active. It was registered on 13/11/2003 .

Where is APTUS BUILDING AND DESIGN LIMITED located?

toggle

APTUS BUILDING AND DESIGN LIMITED is registered at St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PT.

What does APTUS BUILDING AND DESIGN LIMITED do?

toggle

APTUS BUILDING AND DESIGN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for APTUS BUILDING AND DESIGN LIMITED?

toggle

The latest filing was on 13/03/2025: Voluntary strike-off action has been suspended.