APV LEISURE LIMITED

Register to unlock more data on OkredoRegister

APV LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679213

Incorporation date

20/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Leam Corner Windmill Lane, Balsall Common, Coventry, West Midlands CV7 7GYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1992)
dot icon15/04/2026
Director's details changed for Mr Alfred Valler on 2026-04-10
dot icon15/04/2026
Change of details for Mr Alfred Valler as a person with significant control on 2026-04-10
dot icon10/04/2026
Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS United Kingdom to Leam Corner Windmill Lane Balsall Common Coventry West Midlands CV7 7GY on 2026-04-10
dot icon16/01/2026
Micro company accounts made up to 2025-05-31
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-05-31
dot icon16/12/2024
Change of details for Mr Alfred Valler as a person with significant control on 2024-12-02
dot icon16/12/2024
Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Alfred Valler on 2024-12-02
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon02/02/2024
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-02
dot icon01/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon12/07/2023
Previous accounting period extended from 2023-01-31 to 2023-05-31
dot icon26/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/12/2020
Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-18
dot icon23/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Micro company accounts made up to 2017-01-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with no updates
dot icon03/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Kenneth Merrell as a secretary
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/08/2011
Secretary's details changed for Kenneth Merrell on 2011-08-11
dot icon13/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 2010-12-21
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Alfred Valler on 2010-02-11
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 05/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 05/01/08; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE
dot icon20/02/2007
Return made up to 05/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 05/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2005
Return made up to 05/01/05; full list of members
dot icon01/02/2004
Return made up to 05/01/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon31/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon29/01/2003
Return made up to 05/01/03; full list of members
dot icon23/01/2002
Return made up to 05/01/02; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon10/01/2001
Return made up to 05/01/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-01-31
dot icon27/01/2000
Return made up to 05/01/00; full list of members
dot icon17/06/1999
Full accounts made up to 1999-01-31
dot icon28/01/1999
Return made up to 05/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1998-01-31
dot icon16/04/1998
Registered office changed on 16/04/98 from: queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA
dot icon14/01/1998
Return made up to 05/01/98; full list of members
dot icon30/07/1997
Full accounts made up to 1997-01-31
dot icon24/01/1997
Return made up to 05/01/97; full list of members
dot icon07/01/1997
Amended accounts made up to 1996-01-31
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon12/01/1996
Return made up to 05/01/96; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon27/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Return made up to 20/01/95; no change of members
dot icon22/01/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
Certificate of change of name
dot icon04/01/1995
Certificate of change of name
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon01/03/1994
Accounts for a small company made up to 1993-01-31
dot icon28/02/1994
Return made up to 20/01/94; full list of members
dot icon18/05/1993
Return made up to 20/01/93; full list of members
dot icon19/10/1992
Director resigned;new director appointed
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+383.32 % *

* during past year

Cash in Bank

£269,372.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.77K
-
0.00
57.95K
-
2022
0
130.57K
-
0.00
55.73K
-
2023
0
169.57K
-
0.00
269.37K
-
2023
0
169.57K
-
0.00
269.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

169.57K £Ascended29.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.37K £Ascended383.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alfred Valler
Director
27/01/1992 - Present
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

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 APV LEISURE LIMITED

APV LEISURE LIMITED is an(a) Active company incorporated on 20/01/1992 with the registered office located at Leam Corner Windmill Lane, Balsall Common, Coventry, West Midlands CV7 7GY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APV LEISURE LIMITED?

toggle

APV LEISURE LIMITED is currently Active. It was registered on 20/01/1992 .

Where is APV LEISURE LIMITED located?

toggle

APV LEISURE LIMITED is registered at Leam Corner Windmill Lane, Balsall Common, Coventry, West Midlands CV7 7GY.

What does APV LEISURE LIMITED do?

toggle

APV LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for APV LEISURE LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Alfred Valler on 2026-04-10.