Stockport
Cheshire
SK3 0ZP
Director Name | Mr John Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Kim Melita Naylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Kim Melita Naylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Beryl Road Prenton Wirral CH43 9RS Wales |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | theapsgroup.com |
---|
Registered Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aps Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,484,147 |
Gross Profit | -£454,174 |
Net Worth | -£397,629 |
Cash | £1,037,516 |
Current Liabilities | £2,990,335 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Bnp Paribas Commerical Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
22 January 2013 | Delivered on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
---|---|
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 31 January 2022 (25 pages) |
5 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (25 pages) |
16 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
14 May 2021 | Registration of charge 070074340003, created on 12 May 2021 (72 pages) |
7 May 2021 | Satisfaction of charge 1 in full (4 pages) |
17 December 2020 | Full accounts made up to 31 January 2020 (25 pages) |
5 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
31 October 2019 | Satisfaction of charge 070074340002 in full (1 page) |
3 October 2019 | Second filing of Confirmation Statement dated 02/09/2016 (7 pages) |
13 September 2019 | Change of details for Aps Group Global Limited as a person with significant control on 21 August 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
11 September 2019 | Change of details for Aps Group Limited as a person with significant control on 25 July 2019 (2 pages) |
30 April 2019 | Full accounts made up to 31 January 2019 (25 pages) |
21 January 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 November 2018 | Accounts for a small company made up to 31 January 2018 (16 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
13 June 2018 | Registration of charge 070074340002, created on 7 June 2018 (43 pages) |
4 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
12 July 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates
|
16 August 2016 | Full accounts made up to 31 January 2016 (17 pages) |
16 August 2016 | Full accounts made up to 31 January 2016 (17 pages) |
17 November 2015 | Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 October 2014 | Full accounts made up to 31 January 2014 (10 pages) |
2 October 2014 | Full accounts made up to 31 January 2014 (10 pages) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 March 2014 | Company name changed APS1 LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Company name changed APS1 LIMITED\certificate issued on 06/03/14
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
18 September 2013 | Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages) |
18 September 2013 | Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages) |
18 September 2013 | Appointment of Mr Nicholas John Snelson as a director (2 pages) |
18 September 2013 | Appointment of Mr Nicholas John Snelson as a director (2 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 December 2012 | Company name changed philip myers press LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed philip myers press LIMITED\certificate issued on 06/12/12
|
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
6 November 2009 | Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages) |
6 November 2009 | Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages) |
25 September 2009 | Memorandum and Articles of Association (9 pages) |
25 September 2009 | Memorandum and Articles of Association (9 pages) |
19 September 2009 | Company name changed PMP3 LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed PMP3 LIMITED\certificate issued on 21/09/09 (2 pages) |
18 September 2009 | Director appointed glyn jones (2 pages) |
18 September 2009 | Appointment terminated director kim naylor (1 page) |
18 September 2009 | Appointment terminated director kim naylor (1 page) |
18 September 2009 | Director appointed glyn jones (2 pages) |
4 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
2 September 2009 | Incorporation (22 pages) |
2 September 2009 | Incorporation (22 pages) |