Company NameApe Scaffolding Ltd
DirectorAntony Leslie Hardman
Company StatusActive
Company Number07429436
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Antony Leslie Hardman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Secretary NameMr Antony Leslie Hardman
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Peter Ferris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Springfield Industrial Estate
Samuel Street
Failsworth
Greater Manchester
M35 0GA

Contact

Websiteapescaffolding.co.uk
Email address[email protected]
Telephone0845 2697273
Telephone regionUnknown

Location

Registered AddressUnit 1 Roeacre Business Park
Bradshaw Street
Heywood
Lancshire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr Antony Leslie Hardman
75.00%
Ordinary
25 at £1Mrs Della Hardman
25.00%
Ordinary

Financials

Year2014
Net Worth£77,505
Cash£1,291
Current Liabilities£243,311

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 1 week from now)

Charges

16 June 2014Delivered on: 17 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 4 November 2023 with updates (5 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
25 February 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
29 January 2020Registered office address changed from Globe Works Queensway Rochdale Greater Manchester OL11 2QY to Unit 1 Roeacre Business Park Bradshaw Street Heywood Lancshire OL10 1PN on 29 January 2020 (1 page)
28 January 2020Change of details for Mrs Della Hardman as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Antony Leslie Hardman on 28 January 2020 (2 pages)
28 January 2020Secretary's details changed for Mr Antony Leslie Hardman on 28 January 2020 (1 page)
28 January 2020Change of details for Mr Antony Leslie Hardman as a person with significant control on 28 January 2020 (2 pages)
21 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 March 2018Director's details changed for Mr Antony Leslie Hardman on 19 March 2018 (2 pages)
19 March 2018Secretary's details changed for Mr Antony Leslie Hardman on 19 March 2018 (1 page)
7 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
1 November 2017Change of details for Mr Antony Leslie Hardman as a person with significant control on 30 November 2016 (2 pages)
1 November 2017Change of details for Mr Antony Leslie Hardman as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mr Antony Leslie Hardman as a person with significant control on 30 November 2016 (2 pages)
1 November 2017Notification of Della Hardman as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Della Hardman as a person with significant control on 30 November 2016 (2 pages)
1 November 2017Change of details for Mr Antony Leslie Hardman as a person with significant control on 1 November 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
17 June 2014Registration of charge 074294360001 (18 pages)
17 June 2014Registration of charge 074294360001 (18 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Registered office address changed from Unit C Springfield Industrial Estate Samuel Street Failsworth Greater Manchester M35 0GA on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Unit C Springfield Industrial Estate Samuel Street Failsworth Greater Manchester M35 0GA on 18 February 2014 (1 page)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 March 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
19 March 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
29 February 2012Termination of appointment of Peter Ferris as a director (1 page)
29 February 2012Termination of appointment of Peter Ferris as a director (1 page)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
12 July 2011Appointment of Mr Peter Ferris as a director (2 pages)
12 July 2011Appointment of Mr Peter Ferris as a director (2 pages)
3 December 2010Registered office address changed from 26 Fisherfield Norden Rochdale Lancashire OL12 7QS England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 26 Fisherfield Norden Rochdale Lancashire OL12 7QS England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 26 Fisherfield Norden Rochdale Lancashire OL12 7QS England on 3 December 2010 (1 page)
4 November 2010Incorporation (23 pages)
4 November 2010Incorporation (23 pages)