Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APD COMMUNICATIONS LIMITED
Company Information for

APD COMMUNICATIONS LIMITED

1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HERTFORDSHIRE, HP2 7DX,
Company Registration Number
01847526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apd Communications Ltd
APD COMMUNICATIONS LIMITED was founded on 1984-09-12 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Apd Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APD COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPANY ADVISORY SERVICES LTD   FORBES YOUNG (LONDON) LIMITED   MELWOOD FINANCIAL MANAGEMENT LIMITED   MELWOODS ACCOUNTANCY SERVICES LIMITED   MELWOODS MANAGEMENT SERVICES (1001) LTD   SJ MELLISH ACCOUNTANCY SERVICES LTD
Is this data useful to you?
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.
Companies with same name APD COMMUNICATIONS LIMITED
The following companies were found which have the same name as APD COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of APD COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN SINNETT
Company Secretary 2000-02-25
MICHAEL JAMES THOMAS ISHERWOOD
Director 2016-04-11
RICHARD LAST
Director 1992-09-30
PAUL MARTIN SINNETT
Director 1993-06-01
ALAN WINFIELD
Director 1992-09-30
MARTIN WORRELL
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANTHONY BROWN
Director 2008-11-27 2018-02-01
GARY PHILIP PARKIN
Director 2006-03-29 2016-11-03
STEPHEN DENISON
Director 2001-02-15 2016-06-12
MICHAEL ANDREW SOWDEN
Director 2013-03-26 2015-09-30
COLIN CAMPBELL
Director 1993-02-05 2003-01-23
GREGORY WALE
Director 1993-02-05 2003-01-15
ROGER HICKMAN
Director 1992-09-30 2002-07-01
SUSAN MARGARET GREEN
Director 2000-10-19 2001-09-07
SIMON ANDREWS
Director 1999-10-30 2001-02-28
STEPHEN WALKER
Director 1992-09-30 2000-10-31
IAN PETER FAIRCLOUGH
Company Secretary 1999-10-01 2000-02-25
PAUL MARTIN SINNETT
Company Secretary 1992-12-16 1999-10-01
JOHN EDWARD BRUGES
Director 1994-04-18 1996-10-15
RICHARD LAST
Company Secretary 1992-09-30 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN SINNETT NPS (UK11) LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
PAUL MARTIN SINNETT TRICOM SERVICES LTD. Company Secretary 2007-05-15 CURRENT 2001-05-14 Active
PAUL MARTIN SINNETT NPS (UK12) LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Liquidation
PAUL MARTIN SINNETT SPHINX CST (IRELAND) LIMITED Company Secretary 2003-09-12 CURRENT 2000-10-01 Active
PAUL MARTIN SINNETT APD MOBILE DATA LIMITED Company Secretary 2002-01-28 CURRENT 1996-11-07 Active
PAUL MARTIN SINNETT LYNX LIMITED Company Secretary 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST TRIBAL EDUCATION LIMITED Director 2018-08-28 CURRENT 2001-02-20 Active
RICHARD LAST HYVE GROUP LIMITED Director 2018-02-12 CURRENT 1985-06-28 Active
RICHARD LAST TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
RICHARD LAST BPDL LIMITED Director 2014-12-15 CURRENT 2014-06-25 Liquidation
RICHARD LAST GAMMA COMMUNICATIONS PLC Director 2014-06-17 CURRENT 2014-03-17 Active
RICHARD LAST LONGFIELD MANAGEMENT COMPANY LIMITED Director 2014-04-22 CURRENT 2012-03-01 Active
RICHARD LAST CORD DEVELOPMENTS LIMITED Director 2013-03-20 CURRENT 2012-03-06 Dissolved 2017-11-07
RICHARD LAST LEARN SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2004-01-21 Active
RICHARD LAST THE COOMBES ESTATE LTD Director 2011-09-01 CURRENT 2011-08-15 Dissolved 2015-04-30
RICHARD LAST HOBBS HOLE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD LAST LIGHTHOUSE GROUP LIMITED Director 2007-07-25 CURRENT 2000-07-28 Active
RICHARD LAST NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
RICHARD LAST NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
RICHARD LAST APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
RICHARD LAST LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 Active
PAUL MARTIN SINNETT NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
PAUL MARTIN SINNETT NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
PAUL MARTIN SINNETT SPHINX CST (IRELAND) LIMITED Director 2003-09-12 CURRENT 2000-10-01 Active
PAUL MARTIN SINNETT APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
PAUL MARTIN SINNETT LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-09Voluntary dissolution strike-off suspended
2025-02-24Application to strike the company off the register
2025-01-17Withdrawal of the company strike off application
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-17DS01Application to strike the company off the register
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2022-03-11CH01Director's details changed for Mr Stefan John Maynard on 2021-11-26
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-04-03PSC05Change of details for Apd Mobile Data Limited as a person with significant control on 2021-01-22
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON MARGARET BEESON
2021-02-22AP01DIRECTOR APPOINTED TINA JANE WHITLEY
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE O'REILLY
2020-10-02AP01DIRECTOR APPOINTED STEFAN JOHN MAYNARD
2020-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-26SH0126/03/20 STATEMENT OF CAPITAL GBP 26970
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TOMONORI HIRA
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-18CH01Director's details changed for Mr Alan George O'reilly on 2019-09-18
2019-08-01AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-04-29AUDAUDITOR'S RESIGNATION
2019-01-17RES01ADOPT ARTICLES 17/01/19
2019-01-07AP01DIRECTOR APPOINTED IAN ROBERT BLACKHURST
2019-01-07AD02Register inspection address changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Unit 1 Newlands Science Park Inglemire Lane Hull HU6 7TQ England
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2019-01-07TM02Termination of appointment of Paul Martin Sinnett on 2018-12-28
2019-01-07PSC07CESSATION OF RICHARD LAST AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Apd Mobile Data Limited as a person with significant control on 2018-12-28
2019-01-07AD03Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
2018-12-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-04AP01DIRECTOR APPOINTED RHIANNON MARGARET BEESON
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WINFIELD
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-21CH01Director's details changed for Mr Michael James Thomas Isherwood on 2016-06-01
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY BROWN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILIP PARKIN
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 21052
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WINFIELD / 20/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WORRELL / 20/07/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 1 Newlands Centre, Inglemire Lane Hull HU6 7TQ
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENISON
2016-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-05-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES THOMAS ISHERWOOD
2016-05-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES THOMAS ISHERWOOD
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 21052
2015-10-01AR0130/09/15 FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWDEN
2015-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 21052
2014-10-07AR0130/09/14 FULL LIST
2014-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 21052
2013-10-17AR0130/09/13 FULL LIST
2013-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-03-30AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SOWDEN
2012-10-08AR0130/09/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-31AR0130/09/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011
2011-08-12AUDAUDITOR'S RESIGNATION
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-21AR0130/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WORRELL / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WINFIELD / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP PARKIN / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENISON / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BROWN / 29/09/2010
2010-09-29SH0223/09/10 STATEMENT OF CAPITAL GBP 21052
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-08AR0130/09/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-16288aDIRECTOR APPOINTED ROGER ANTHONY BROWN
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-16190LOCATION OF DEBENTURE REGISTER
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES MK5 6LB
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 269 BANBURY ROAD OXFORD OX2 7JF
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-11288aNEW DIRECTOR APPOINTED
2005-10-06363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2002-10-28288bDIRECTOR RESIGNED
2002-10-28363(288)DIRECTOR RESIGNED
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-08-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APD COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APD COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-21 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2009-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-11 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 2007-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-04-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by APD COMMUNICATIONS LIMITED

APD COMMUNICATIONS LIMITED has registered 1 patents

GB2411795 ,

Domain Names

APD COMMUNICATIONS LIMITED owns 2 domain names.

apdcomms.co.uk   apdcommunications.co.uk  

Trademarks
We have not found any records of APD COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APD COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-1 GBP £10,352 Supplies and Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £6,356 Computer S/Ware - Maintenance
Selby District Council 2014-11 GBP £4,804 Aspire Support Renewal
Fenland District Council 2014-10 GBP £10,352 Supplies and Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £3,215 Computer S/Ware - Maintenance
East Riding Council 2014-9 GBP £77,958
East Riding Council 2014-7 GBP £984
Selby District Council 2014-7 GBP £4,683 01/11/2013-31/10/2014 Aspire Support
Fenland District Council 2014-7 GBP £10,352 Supplies and Services
Selby District Council 2014-4 GBP £4,683 01/11/2013-31/10/2014 Aspire Support
Fenland District Council 2014-4 GBP £10,100 Supplies and Services
Fenland District Council 2014-2 GBP £10,100 Supplies and Services
Fenland District Council 2013-10 GBP £10,100 Supplies and Services
East Riding Council 2013-9 GBP £78,257
Newcastle City Council 2012-3 GBP £32,190
Fenland District Council 2012-3 GBP £9,438 Supplies and Services
Fenland District Council 2012-1 GBP £9,438 Supplies and Services
Newcastle City Council 2011-10 GBP £32,190
Fenland District Council 2011-9 GBP £9,438 Supplies and Services
Fenland District Council 2011-6 GBP £9,438 Supplies and Services
Newcastle City Council 2011-4 GBP £1,975
Fenland District Council 2011-3 GBP £8,963 Supplies and Services
Newcastle City Council 2011-2 GBP £2,950
Fenland District Council 2011-1 GBP £8,963 Supplies and Services
Newcastle City Council 2010-11 GBP £700 NS: Strategy
Newcastle City Council 2010-10 GBP £62,362 NS: Strategy
Newcastle City Council 2010-9 GBP £2,705 NS: Strategy
Newcastle City Council 2010-8 GBP £10,000 NS: Strategy
South Holland District Coucnil 2010-6 GBP £3,937
Newcastle City Council 2010-4 GBP £7,525 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where APD COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APD COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APD COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.