Company NameAPS Group Limited
Company StatusActive
Company Number12085080
CategoryPrivate Limited Company
Incorporation Date4 July 2019(4 years, 9 months ago)
Previous NameAPS Group Global Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Erica Jane Snelson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP

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

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

12 May 2021Delivered on: 14 May 2021
Persons entitled: Bnp Paribas Commercial 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

Filing History

27 September 2023Accounts for a small company made up to 31 January 2023 (8 pages)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 October 2022Group of companies' accounts made up to 31 January 2022 (40 pages)
22 July 2022Change of share class name or designation (2 pages)
22 July 2022Particulars of variation of rights attached to shares (2 pages)
22 July 2022Change of share class name or designation (2 pages)
22 July 2022Particulars of variation of rights attached to shares (2 pages)
21 July 2022Consolidation of shares on 14 June 2022 (4 pages)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Memorandum and Articles of Association (8 pages)
21 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
3 November 2021Group of companies' accounts made up to 31 January 2021 (34 pages)
8 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
14 May 2021Registration of charge 120850800001, created on 12 May 2021 (72 pages)
11 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2021Memorandum and Articles of Association (19 pages)
11 May 2021Memorandum and Articles of Association (19 pages)
26 April 2021Cessation of Nicholas John Snelson as a person with significant control on 19 February 2021 (1 page)
26 April 2021Notification of Aps Group Holdco Limited as a person with significant control on 19 February 2021 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 785,859
(4 pages)
6 April 2021Termination of appointment of Erica Jane Snelson as a director on 29 March 2021 (1 page)
4 January 2021Group of companies' accounts made up to 31 January 2020 (35 pages)
4 January 2021Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
9 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
21 August 2019Change of name notice (2 pages)
21 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 5,859
(4 pages)
20 August 2019Memorandum and Articles of Association (18 pages)
13 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2019Sub-division of shares on 25 July 2019 (4 pages)
8 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
(2 pages)
4 July 2019Incorporation
Statement of capital on 2019-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)