Manchester
M8 8QE
Director Name | Mr Aba Issler |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mrs Bernice Issler |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Waterpark Road Manchester M7 4EU |
Director Name | Mr Guy Barlow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterpark Road Manchester M7 4EU |
Director Name | Miss Laura Jane Carey |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2023) |
Role | Planner And Programmer |
Country of Residence | England |
Correspondence Address | 3 Waterpark Road Manchester M7 4EU |
Director Name | Mr Ettorino Sciarrillo |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2023) |
Role | Construction Manager |
Country of Residence | Wales |
Correspondence Address | 3 Waterpark Road Manchester M7 4EU |
Director Name | Mr Nathan Enchine |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 102 Great Clowes Street Salford M7 1RD |
Director Name | Mr Aba Issler |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2023) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 1a Derby Street Manchester M8 8QE |
Website | www.apukgroup.com |
---|
Registered Address | 1a Derby Street Manchester M8 8QE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mr Aba Issler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,451 |
Current Liabilities | £128,395 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
15 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 October 2019 | Termination of appointment of Bernice Issler as a director on 29 October 2019 (1 page) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Guy Barlow as a director on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 February 2016 | Appointment of Mr Guy Barlow as a director on 12 July 2015 (2 pages) |
3 February 2016 | Appointment of Mr Guy Barlow as a director on 12 July 2015 (2 pages) |
21 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages) |
18 May 2015 | Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages) |
18 May 2015 | Appointment of Mrs Bernice Issler as a director on 1 January 2014 (2 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
10 April 2008 | Incorporation (9 pages) |
10 April 2008 | Incorporation (9 pages) |