Company NameApc Distributor Limited
DirectorFabrizio Roberto Otto Chiorando
Company StatusActive
Company Number01446429
CategoryPrivate Limited Company
Incorporation Date31 August 1979(44 years, 9 months ago)
Previous NameMelchior (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Fabrizio Roberto Otto Chiorando
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(23 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Langham Road
Bowdon
Altrincham
WA14 3NN
Secretary NameMrs Teresa Mary Chiorando
StatusCurrent
Appointed12 October 2012(33 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address30 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Director NameMr Achille Paul Chiorando
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2002)
RoleImporter And Distributor
Correspondence Address30 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameMrs Teresa Mary Chiorando
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address30 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameEnrico Zino Benito Chiorando
NationalityBritish Italian
StatusResigned
Appointed25 November 2003(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 December 2011)
RoleCompany Director
Correspondence AddressBrampton
30 Harrop Road
Hale
Cheshire
WA15 9DQ

Contact

Websitewww.apcdistributor.co.uk

Location

Registered AddressItalia Park Estate
Atlantic Street
Broadheath
Cheshire
WA14 5EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

15k at £1Achille Paul Chiorando
30.00%
Ordinary
15k at £1T.m. Chiorando
30.00%
Ordinary
12k at £1F.r.o. Chiorando
24.00%
Ordinary
8k at £1Francesca Paola Chiorando
16.00%
Ordinary

Financials

Year2014
Net Worth£620,959
Cash£205,725
Current Liabilities£1,738,430

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 December 2023 (4 months, 4 weeks ago)
Next Return Due5 January 2025 (7 months, 3 weeks from now)

Charges

16 January 1986Delivered on: 21 January 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the book & other debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
13 November 2023Notification of Teresa Mary Chiorando as a person with significant control on 14 December 2017 (2 pages)
1 March 2023Satisfaction of charge 1 in full (4 pages)
2 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
16 January 2023Confirmation statement made on 4 October 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
31 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
21 December 2020Director's details changed for Mr Fabrizio Roberto Otto Chiorando on 17 September 2017 (2 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(4 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(4 pages)
19 December 2013Director's details changed for Mr Fabrizio Roberto Otto Chiorando on 12 November 2013 (2 pages)
19 December 2013Director's details changed for Mr Fabrizio Roberto Otto Chiorando on 12 November 2013 (2 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(4 pages)
23 September 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 September 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 January 2013Termination of appointment of Enrico Chiorando as a secretary (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Enrico Chiorando as a secretary (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mrs Teresa Mary Chiorando as a secretary (2 pages)
12 October 2012Appointment of Mrs Teresa Mary Chiorando as a secretary (2 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 November 2010Secretary's details changed for Enrico Zino Benito Chiorando on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Enrico Zino Benito Chiorando on 26 November 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 December 2009Director's details changed for Fabrizio Roberto Otto Chiorando on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Fabrizio Roberto Otto Chiorando on 30 December 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 14/12/08; full list of members; amend (5 pages)
7 January 2009Return made up to 14/12/08; full list of members; amend (5 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Return made up to 14/12/06; full list of members (3 pages)
9 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 March 2004Registered office changed on 25/03/04 from: italia park estate 32 park road timperley, altrincham cheshire WA14 5QG (1 page)
25 March 2004Registered office changed on 25/03/04 from: italia park estate 32 park road timperley, altrincham cheshire WA14 5QG (1 page)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
20 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003New director appointed (2 pages)
11 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 January 2001Return made up to 14/12/00; full list of members (6 pages)
21 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 May 2000Auditor's resignation (1 page)
5 May 2000Auditor's resignation (1 page)
24 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
11 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
11 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
31 August 1979Incorporation (15 pages)
31 August 1979Incorporation (15 pages)