Company NameAPUK Construction Ltd
DirectorJeffter Powell
Company StatusLiquidation
Company Number06561907
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeffter Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed04 August 2023(15 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Derby Street
Manchester
M8 8QE
Director NameMr Aba Issler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMrs Bernice Issler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Waterpark Road
Manchester
M7 4EU
Director NameMr Guy Barlow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2015(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterpark Road
Manchester
M7 4EU
Director NameMiss Laura Jane Carey
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2023)
RolePlanner And Programmer
Country of ResidenceEngland
Correspondence Address3 Waterpark Road
Manchester
M7 4EU
Director NameMr Ettorino Sciarrillo
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2023)
RoleConstruction Manager
Country of ResidenceWales
Correspondence Address3 Waterpark Road
Manchester
M7 4EU
Director NameMr Nathan Enchine
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2022(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 May 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address102 Great Clowes Street
Salford
M7 1RD
Director NameMr Aba Issler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2023)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address1a Derby Street
Manchester
M8 8QE

Contact

Websitewww.apukgroup.com

Location

Registered Address1a Derby Street
Manchester
M8 8QE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Aba Issler
100.00%
Ordinary

Financials

Year2014
Net Worth£133,451
Current Liabilities£128,395

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

15 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 October 2019Termination of appointment of Bernice Issler as a director on 29 October 2019 (1 page)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Termination of appointment of Guy Barlow as a director on 19 April 2018 (1 page)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
3 February 2016Appointment of Mr Guy Barlow as a director on 12 July 2015 (2 pages)
3 February 2016Appointment of Mr Guy Barlow as a director on 12 July 2015 (2 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
18 May 2015Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages)
18 May 2015Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages)
18 May 2015Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
10 April 2008Incorporation (9 pages)
10 April 2008Incorporation (9 pages)