APTUS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

APTUS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06252917

Incorporation date

18/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Cobblestone Court Hoults Yard, Walker Road, Newcastle-Upon-Tyne, Tyne And Wear NE6 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2007)
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon09/04/2025
Appointment of Mr Daniel Liddell as a director on 2025-04-09
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Change of details for Timec 1847 as a person with significant control on 2024-01-31
dot icon06/02/2024
Cessation of Ian Robert Hartshorne as a person with significant control on 2024-01-31
dot icon27/07/2023
Termination of appointment of Ian Hartshore as a director on 2023-07-24
dot icon27/07/2023
Notification of Timec 1847 as a person with significant control on 2023-07-24
dot icon27/07/2023
Cessation of Christopher Price as a person with significant control on 2023-07-24
dot icon27/07/2023
Change of details for Timec 1847 as a person with significant control on 2023-07-24
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon01/06/2022
Change of details for Mr Christopher Price as a person with significant control on 2022-03-29
dot icon12/04/2022
Certificate of change of name
dot icon19/07/2021
Purchase of own shares.
dot icon19/07/2021
Purchase of own shares.
dot icon12/07/2021
Confirmation statement made on 2021-05-18 with updates
dot icon09/07/2021
Sub-division of shares on 2021-05-14
dot icon26/06/2021
Cancellation of shares. Statement of capital on 2021-05-14
dot icon26/06/2021
Cancellation of shares. Statement of capital on 2021-05-14
dot icon12/06/2021
Resolutions
dot icon12/06/2021
Resolutions
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Memorandum and Articles of Association
dot icon25/05/2021
Change of details for Mr Christopher Price as a person with significant control on 2021-05-14
dot icon25/05/2021
Cessation of Phillip Swinhoe as a person with significant control on 2021-05-14
dot icon25/05/2021
Termination of appointment of Phillip Swinhoe as a director on 2021-05-14
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Director's details changed for Phillip Swinhoe on 2021-02-01
dot icon03/02/2021
Director's details changed for Ian Hartshore on 2021-02-01
dot icon03/02/2021
Director's details changed for Mr Christopher Price on 2021-02-01
dot icon01/02/2021
Change of details for Mr Ian Robert Hartshorne as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mr Phillip Swinhoe as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mr Christopher Price as a person with significant control on 2021-02-01
dot icon01/02/2021
Secretary's details changed for Christopher Price on 2021-02-01
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon06/11/2019
Resolutions
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2017
Director's details changed for Phillip Swinhoe on 2017-05-16
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon13/04/2016
Director's details changed for Phillip Swinhoe on 2016-04-12
dot icon13/04/2016
Director's details changed for Ian Hartshore on 2016-04-12
dot icon05/02/2016
Registration of charge 062529170002, created on 2016-01-26
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Director's details changed for Ian Hartshore on 2014-12-15
dot icon04/08/2014
Registered office address changed from Burgess House 93-105 St. James Boulevard Newcastle-upon-Tyne Tyne and Wear NE1 4BW to Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-upon-Tyne Tyne and Wear NE6 1AB on 2014-08-04
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/01/2014
Director's details changed for Christopher Price on 2013-12-13
dot icon02/01/2014
Secretary's details changed for Christopher Price on 2013-12-13
dot icon18/09/2013
Registered office address changed from Unit 15 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW England on 2013-09-18
dot icon06/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/06/2012
Registered office address changed from Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW on 2012-06-29
dot icon27/06/2012
Director's details changed for Christopher Price on 2011-09-20
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/07/2010
Director's details changed for Ian Hartshore on 2010-05-18
dot icon21/07/2010
Secretary's details changed for Christopher Price on 2010-05-18
dot icon21/07/2010
Director's details changed for Christopher Price on 2010-05-18
dot icon21/07/2010
Director's details changed for Phillip Swinhoe on 2010-05-18
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 18/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 18/05/08; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / christopher price / 01/06/2008
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Registered office changed on 07/02/08 from: the axis building maingate team valley gateshead newcastle upon tyne tyne and wear NE11 0NQ
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed;new director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon20/06/2007
Ad 19/05/07--------- £ si 97@1=97 £ ic 2/99
dot icon18/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
110.16K
-
0.00
571.99K
-
2022
22
202.58K
-
0.00
1.48M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Christopher
Director
18/05/2007 - Present
12
Hartshore, Ian
Director
18/05/2007 - 24/07/2023
-
Liddell, Daniel
Director
09/04/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APTUS CONSTRUCTION LIMITED

APTUS CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/05/2007 with the registered office located at Unit 8 Cobblestone Court Hoults Yard, Walker Road, Newcastle-Upon-Tyne, Tyne And Wear NE6 1AB. 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 APTUS CONSTRUCTION LIMITED?

toggle

APTUS CONSTRUCTION LIMITED is currently Active. It was registered on 18/05/2007 .

Where is APTUS CONSTRUCTION LIMITED located?

toggle

APTUS CONSTRUCTION LIMITED is registered at Unit 8 Cobblestone Court Hoults Yard, Walker Road, Newcastle-Upon-Tyne, Tyne And Wear NE6 1AB.

What does APTUS CONSTRUCTION LIMITED do?

toggle

APTUS CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for APTUS CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-12-31.