AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647587

Incorporation date

09/10/1998

Size

Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon17/11/2025
Full accounts made up to 2024-09-30
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/09/2025
Current accounting period shortened from 2024-09-29 to 2024-09-28
dot icon03/02/2025
Full accounts made up to 2023-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/09/2024
Current accounting period shortened from 2023-09-30 to 2023-09-29
dot icon10/11/2023
Change of details for Alcon Performance Engineering Group Limited as a person with significant control on 2023-01-17
dot icon09/11/2023
Withdrawal of a person with significant control statement on 2023-11-09
dot icon09/11/2023
Notification of Alcon Performance Engineering Group Limited as a person with significant control on 2016-04-06
dot icon09/11/2023
Director's details changed for Mr Jonathan Home Edwards on 2023-10-09
dot icon09/11/2023
Director's details changed for Dr Andrew Charles Smith on 2023-10-09
dot icon09/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/01/2023
Director's details changed for Mr Alistair Iain Fergusson on 2023-01-18
dot icon18/01/2023
Director's details changed for Mr Jonathan Home Edwards on 2023-01-18
dot icon18/01/2023
Director's details changed for Philip John Stubbs on 2023-01-18
dot icon18/01/2023
Director's details changed for Dr Andrew Charles Smith on 2023-01-18
dot icon16/01/2023
Registered office address changed from Apollo Lichfield Road Industrial Estate Tamworth Staffs B79 7TN to 82 st John Street London EC1M 4JN on 2023-01-16
dot icon16/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/03/2022
Previous accounting period extended from 2021-06-29 to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-06-29
dot icon07/01/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-06-29
dot icon13/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-06-29
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-06-29
dot icon07/12/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon26/06/2017
Director's details changed for Jonathan Home Edwards on 2017-06-19
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon10/10/2016
Director's details changed for Jonathan Home Edwards on 2016-10-09
dot icon09/02/2016
Full accounts made up to 2015-09-30
dot icon01/12/2015
Termination of appointment of Phillip John Smith as a director on 2015-10-29
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon18/05/2015
Full accounts made up to 2014-09-30
dot icon20/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/11/2014
Director's details changed for Jonathan Home Edwards on 2014-01-01
dot icon30/07/2014
Full accounts made up to 2013-09-30
dot icon15/05/2014
Termination of appointment of Richard Cooke as a director
dot icon15/05/2014
Termination of appointment of Richard Cooke as a secretary
dot icon22/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon30/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Cancellation of shares. Statement of capital on 2013-04-09
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Purchase of own shares.
dot icon08/04/2013
Appointment of Mr Paul Francis Jackson as a director
dot icon04/04/2013
Termination of appointment of Roy Kishor as a director
dot icon31/10/2012
Director's details changed for Jonathan Home Edwards on 2012-10-30
dot icon19/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon03/07/2012
Appointment of Mr Richard Martin Cooke as a secretary
dot icon03/07/2012
Appointment of Mr Richard Martin Cooke as a director
dot icon03/07/2012
Termination of appointment of Martin Haywood as a secretary
dot icon03/07/2012
Termination of appointment of Martin Haywood as a director
dot icon02/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/11/2011
Director's details changed for Jonathan Home Edwards on 2011-08-01
dot icon30/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/01/2010
Cancellation of shares. Statement of capital on 2010-01-20
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Purchase of own shares.
dot icon26/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon26/10/2009
Registered office address changed from Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TN on 2009-10-26
dot icon26/10/2009
Director's details changed for Philip John Stubbs on 2009-10-22
dot icon26/10/2009
Director's details changed for Phillip John Smith on 2009-10-22
dot icon26/10/2009
Director's details changed for Martin Haywood on 2009-10-22
dot icon26/10/2009
Director's details changed for Mr Roy Kishor on 2009-10-22
dot icon26/10/2009
Director's details changed for Jonathan Home Edwards on 2009-10-22
dot icon26/10/2009
Director's details changed for Doctor Andrew Charles Smith on 2009-10-22
dot icon26/10/2009
Director's details changed for Alistair Iain Fergusson on 2009-10-22
dot icon02/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2009
Director appointed doctor andrew charles smith
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2008
Return made up to 09/10/08; full list of members
dot icon11/11/2008
Appointment terminated secretary jonathan edwards
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2008
Group of companies' accounts made up to 2007-09-30
dot icon06/08/2008
Resolutions
dot icon03/07/2008
Director and secretary appointed jonathan home edwards
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon04/09/2007
£ ic 203333/130417 14/08/07 £ sr 72916@1=72916
dot icon21/08/2007
Resolutions
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon29/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/01/2007
Group of companies' accounts made up to 2005-09-30
dot icon05/01/2007
Return made up to 09/10/06; full list of members
dot icon12/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon13/03/2006
Director resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon30/11/2005
Director resigned
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon01/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon29/10/2004
Group of companies' accounts made up to 2003-09-30
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon22/09/2004
Director resigned
dot icon23/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon11/11/2003
New director appointed
dot icon31/10/2003
Return made up to 09/10/03; full list of members
dot icon01/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/05/2003
Ad 30/09/02--------- £ si 5417@1
dot icon27/11/2002
Return made up to 09/10/02; full list of members
dot icon02/10/2002
New director appointed
dot icon25/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon16/05/2002
Director resigned
dot icon12/11/2001
Return made up to 09/10/01; full list of members
dot icon12/11/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon19/10/2000
Return made up to 09/10/00; full list of members
dot icon07/07/2000
New director appointed
dot icon18/05/2000
Full group accounts made up to 1999-09-30
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon19/10/1999
Return made up to 09/10/99; full list of members
dot icon20/08/1999
Auditor's resignation
dot icon17/02/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon17/02/1999
New secretary appointed
dot icon10/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Ad 02/02/99--------- £ si 197915@1=197915 £ ic 1/197916
dot icon09/02/1999
£ nc 1000/219298 02/02/99
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
Director resigned
dot icon04/01/1999
Memorandum and Articles of Association
dot icon30/12/1998
Certificate of change of name
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Registered office changed on 30/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/11/1998
Resolutions
dot icon09/10/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.04K
-
0.00
-
-
2021
0
312.04K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

312.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
08/03/2013 - Present
129
Kishor, Roy
Director
30/05/2002 - 08/03/2013
14
Moore, Gary
Director
15/09/2003 - 28/02/2006
9
Haywood, Martin
Director
04/06/2007 - 30/06/2012
11
Graeme, Dorothy May
Nominee Secretary
09/10/1998 - 14/12/1998
3072

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 AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 09/10/1998 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED?

toggle

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED is currently Active. It was registered on 09/10/1998 .

Where is AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED located?

toggle

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED do?

toggle

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-09-30.