Company Information for APD COMMUNICATIONS LIMITED
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HERTFORDSHIRE, HP2 7DX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APD COMMUNICATIONS LIMITED | |
Legal Registered Office | |
1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead HERTFORDSHIRE HP2 7DX Other companies in HU6 | |
Company Number | 01847526 | |
---|---|---|
Company ID Number | 01847526 | |
Date formed | 1984-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 2022-03-31 | |
Latest return | 2021-09-30 | |
Return next due | 2022-10-14 | |
Type of accounts | FULL |
Last Datalog update: | 2025-04-08 07:49:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
APD COMMUNICATIONS LIMITED | 10 Forster Drive Lucan Co. Dublin | Dissolved | Company formed on the 2005-02-10 |
![]() |
APD COMMUNICATIONS PTY LTD | NSW 2564 | Active | Company formed on the 2000-05-01 |
![]() |
Apd Communications LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN SINNETT |
||
MICHAEL JAMES THOMAS ISHERWOOD |
||
RICHARD LAST |
||
PAUL MARTIN SINNETT |
||
ALAN WINFIELD |
||
MARTIN WORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ANTHONY BROWN |
Director | ||
GARY PHILIP PARKIN |
Director | ||
STEPHEN DENISON |
Director | ||
MICHAEL ANDREW SOWDEN |
Director | ||
COLIN CAMPBELL |
Director | ||
GREGORY WALE |
Director | ||
ROGER HICKMAN |
Director | ||
SUSAN MARGARET GREEN |
Director | ||
SIMON ANDREWS |
Director | ||
STEPHEN WALKER |
Director | ||
IAN PETER FAIRCLOUGH |
Company Secretary | ||
PAUL MARTIN SINNETT |
Company Secretary | ||
JOHN EDWARD BRUGES |
Director | ||
RICHARD LAST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NPS (UK11) LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
TRICOM SERVICES LTD. | Company Secretary | 2007-05-15 | CURRENT | 2001-05-14 | Active | |
NPS (UK12) LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
SPHINX CST (IRELAND) LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2000-10-01 | Active | |
APD MOBILE DATA LIMITED | Company Secretary | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Company Secretary | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation | |
TRIBAL EDUCATION LIMITED | Director | 2018-08-28 | CURRENT | 2001-02-20 | Active | |
HYVE GROUP LIMITED | Director | 2018-02-12 | CURRENT | 1985-06-28 | Active | |
TRIBAL GROUP PLC | Director | 2015-11-17 | CURRENT | 2000-12-15 | Active | |
BPDL LIMITED | Director | 2014-12-15 | CURRENT | 2014-06-25 | Liquidation | |
GAMMA COMMUNICATIONS PLC | Director | 2014-06-17 | CURRENT | 2014-03-17 | Active | |
LONGFIELD MANAGEMENT COMPANY LIMITED | Director | 2014-04-22 | CURRENT | 2012-03-01 | Active | |
CORD DEVELOPMENTS LIMITED | Director | 2013-03-20 | CURRENT | 2012-03-06 | Dissolved 2017-11-07 | |
LEARN SOLUTIONS LIMITED | Director | 2012-10-01 | CURRENT | 2004-01-21 | Active | |
THE COOMBES ESTATE LTD | Director | 2011-09-01 | CURRENT | 2011-08-15 | Dissolved 2015-04-30 | |
HOBBS HOLE LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
LIGHTHOUSE GROUP LIMITED | Director | 2007-07-25 | CURRENT | 2000-07-28 | Active | |
NPS (UK11) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
NPS (UK12) LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
APD MOBILE DATA LIMITED | Director | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation | |
BRITISH SMALLER COMPANIES VCT2 PLC | Director | 2000-11-16 | CURRENT | 2000-10-04 | Active | |
NPS (UK11) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
NPS (UK12) LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
SPHINX CST (IRELAND) LIMITED | Director | 2003-09-12 | CURRENT | 2000-10-01 | Active | |
APD MOBILE DATA LIMITED | Director | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
Withdrawal of the company strike off application | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Stefan John Maynard on 2021-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
PSC05 | Change of details for Apd Mobile Data Limited as a person with significant control on 2021-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON MARGARET BEESON | |
AP01 | DIRECTOR APPOINTED TINA JANE WHITLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE O'REILLY | |
AP01 | DIRECTOR APPOINTED STEFAN JOHN MAYNARD | |
RES10 | Resolutions passed:
| |
SH01 | 26/03/20 STATEMENT OF CAPITAL GBP 26970 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMONORI HIRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan George O'reilly on 2019-09-18 | |
AA01 | Current accounting period extended from 30/09/19 TO 31/03/20 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 17/01/19 | |
AP01 | DIRECTOR APPOINTED IAN ROBERT BLACKHURST | |
AD02 | Register inspection address changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM Unit 1 Newlands Science Park Inglemire Lane Hull HU6 7TQ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST | |
TM02 | Termination of appointment of Paul Martin Sinnett on 2018-12-28 | |
PSC07 | CESSATION OF RICHARD LAST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Apd Mobile Data Limited as a person with significant control on 2018-12-28 | |
AD03 | Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED RHIANNON MARGARET BEESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WINFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr Michael James Thomas Isherwood on 2016-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PHILIP PARKIN | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 21052 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WINFIELD / 20/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WORRELL / 20/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 1 Newlands Centre, Inglemire Lane Hull HU6 7TQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENISON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES THOMAS ISHERWOOD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES THOMAS ISHERWOOD | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 21052 | |
AR01 | 30/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWDEN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 21052 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 21052 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW SOWDEN | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WORRELL / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WINFIELD / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP PARKIN / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENISON / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BROWN / 29/09/2010 | |
SH02 | 23/09/10 STATEMENT OF CAPITAL GBP 21052 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | DIRECTOR APPOINTED ROGER ANTHONY BROWN | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES MK5 6LB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 269 BANBURY ROAD OXFORD OX2 7JF | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APD COMMUNICATIONS LIMITED
APD COMMUNICATIONS LIMITED owns 2 domain names.
apdcomms.co.uk apdcommunications.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Supplies and Services |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Computer S/Ware - Maintenance |
Selby District Council | |
|
Aspire Support Renewal |
Fenland District Council | |
|
Supplies and Services |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Computer S/Ware - Maintenance |
East Riding Council | |
|
|
East Riding Council | |
|
|
Selby District Council | |
|
01/11/2013-31/10/2014 Aspire Support |
Fenland District Council | |
|
Supplies and Services |
Selby District Council | |
|
01/11/2013-31/10/2014 Aspire Support |
Fenland District Council | |
|
Supplies and Services |
Fenland District Council | |
|
Supplies and Services |
Fenland District Council | |
|
Supplies and Services |
East Riding Council | |
|
|
Newcastle City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Fenland District Council | |
|
Supplies and Services |
Newcastle City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Fenland District Council | |
|
Supplies and Services |
Newcastle City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Newcastle City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Newcastle City Council | |
|
NS: Strategy |
Newcastle City Council | |
|
NS: Strategy |
Newcastle City Council | |
|
NS: Strategy |
Newcastle City Council | |
|
NS: Strategy |
South Holland District Coucnil | |
|
|
Newcastle City Council | |
|
NS: Strategy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Northamptonshire Police Authority | data-communications equipment | 2012/06/30 | EUR 350,000 |
Provision of a comprehensive cost-effective telematics Solution in order to improve operational effectiveness and deliver savings. The Solution will have the ability to capture a wide array of vehicle data and to provide detailed accident anaylsis. All data will be securely transmitted and will require to be integrated into a number of other systems. | |||
Northamptonshire Police Authority | data transmission services | 2012/05/31 | GBP 300,000 |
A cost effective in-vehicle telematics Solution in order to improve operational effectiveness and deliver savings. The Solution will be robust and capture an array of vehicle data, including driver ID and provided detailed accident analysis. here will be a clear non-distracting display toprovide instant feedbackto the driver. Data willbe securely transmited to the Force's IT infrastructure in real time and then integrated with a number of different systems. There will be an easy to use intuitive user interface offerring comprehensive reporting. All aspects of the Solution will be thoroughly tested and will have ful support, maintenance and training plus a life-time guarantee on hardware. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |