Company Information for APTECH (POWDER SYSTEMS) LIMITED
UNIT 1 SUTTON COURT, BATH STREET, MARKET HARBOROUGH, LE16 9EQ,
|
Company Registration Number
02925646
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
APTECH (POWDER SYSTEMS) LIMITED | |||
Legal Registered Office | |||
UNIT 1 SUTTON COURT BATH STREET MARKET HARBOROUGH LE16 9EQ Other companies in NN1 | |||
| |||
Company Number | 02925646 | |
---|---|---|
Company ID Number | 02925646 | |
Date formed | 1994-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB638415430 |
Last Datalog update: | 2023-09-05 18:22:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ANDREW BERRIDGE |
||
MARK JUSTIN RANKIN |
||
NEVIL ARTHUR ROBERT SKELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE WINIFRED SKELTON |
Company Secretary | ||
ROBERT JAMES SAMUEL SKELTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/08/23 FROM Unit 1 Bath Street Market Harborough LE16 9EQ England | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN RANKIN | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CH01 | Director's details changed for Mr Mark Justin Rankin on 2020-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Unit 1 Bath Street Market Harborough LE16 9EW England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT JAMES SAMUEL SKELTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVIL ARTHUR ROBERT SKELTON | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE SKELTON | |
AP01 | DIRECTOR APPOINTED MR MARCUS ANDREW BERRIDGE | |
AP01 | DIRECTOR APPOINTED MR NEVIL ARTHUR ROBERT SKELTON | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN RANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE SKELTON | |
AP01 | DIRECTOR APPOINTED MR MARCUS ANDREW BERRIDGE | |
AP01 | DIRECTOR APPOINTED MR NEVIL ARTHUR ROBERT SKELTON | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN RANKIN | |
LATEST SOC | 30/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 50 HAZELWOOD ROAD NORTHAMPTON NN1 1LT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
CERTNM | COMPANY NAME CHANGED JUDGEASSIST PROJECTS LIMITED CERTIFICATE ISSUED ON 04/08/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | 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 APTECH (POWDER SYSTEMS) LIMITED
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as APTECH (POWDER SYSTEMS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371098 | ||||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84814090 | Safety or relief valves (excl. those of cast iron or steel) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |