Company NameAPS Group Secure Solutions Limited
Company StatusActive
Company Number07007434
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr John Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Kim Melita Naylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Kim Melita Naylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetheapsgroup.com

Location

Registered AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aps Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,484,147
Gross Profit-£454,174
Net Worth-£397,629
Cash£1,037,516
Current Liabilities£2,990,335

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

12 May 2021Delivered 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 2018Delivered on: 13 June 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 January 2013Delivered 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

Filing History

27 September 2023Accounts for a small company made up to 31 January 2023 (9 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 October 2022Full accounts made up to 31 January 2022 (25 pages)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 January 2021 (25 pages)
16 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
14 May 2021Registration of charge 070074340003, created on 12 May 2021 (72 pages)
7 May 2021Satisfaction of charge 1 in full (4 pages)
17 December 2020Full accounts made up to 31 January 2020 (25 pages)
5 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
31 October 2019Satisfaction of charge 070074340002 in full (1 page)
3 October 2019Second filing of Confirmation Statement dated 02/09/2016 (7 pages)
13 September 2019Change of details for Aps Group Global Limited as a person with significant control on 21 August 2019 (2 pages)
13 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
11 September 2019Change of details for Aps Group Limited as a person with significant control on 25 July 2019 (2 pages)
30 April 2019Full accounts made up to 31 January 2019 (25 pages)
21 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 November 2018Accounts for a small company made up to 31 January 2018 (16 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
13 June 2018Registration of charge 070074340002, created on 7 June 2018 (43 pages)
4 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 31 January 2017 (16 pages)
12 July 2017Accounts for a small company made up to 31 January 2017 (16 pages)
13 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
22 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/10/2019.
(6 pages)
16 August 2016Full accounts made up to 31 January 2016 (17 pages)
16 August 2016Full accounts made up to 31 January 2016 (17 pages)
17 November 2015Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
2 October 2014Full accounts made up to 31 January 2014 (10 pages)
2 October 2014Full accounts made up to 31 January 2014 (10 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
6 March 2014Company name changed APS1 LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(5 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Company name changed APS1 LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
18 September 2013Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages)
18 September 2013Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages)
18 September 2013Appointment of Mr Nicholas John Snelson as a director (2 pages)
18 September 2013Appointment of Mr Nicholas John Snelson as a director (2 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 December 2012Company name changed philip myers press LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Company name changed philip myers press LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 November 2009Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages)
6 November 2009Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages)
25 September 2009Memorandum and Articles of Association (9 pages)
25 September 2009Memorandum and Articles of Association (9 pages)
19 September 2009Company name changed PMP3 LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed PMP3 LIMITED\certificate issued on 21/09/09 (2 pages)
18 September 2009Director appointed glyn jones (2 pages)
18 September 2009Appointment terminated director kim naylor (1 page)
18 September 2009Appointment terminated director kim naylor (1 page)
18 September 2009Director appointed glyn jones (2 pages)
4 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
2 September 2009Incorporation (22 pages)
2 September 2009Incorporation (22 pages)