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

APC OVERNIGHT LIMITED

NATIONAL SORTATION CENTRE BLAKENEY WAY, KINGSWOOD LAKESIDE, CANNOCK, STAFFORDSHIRE, WS11 8LD,
Company Registration Number
03646791
Private Limited Company
Active

Company Overview

About Apc Overnight Ltd
APC OVERNIGHT LIMITED was founded on 1998-10-08 and has its registered office in Cannock. The organisation's status is listed as "Active". Apc Overnight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APC OVERNIGHT LIMITED
 
Legal Registered Office
NATIONAL SORTATION CENTRE BLAKENEY WAY
KINGSWOOD LAKESIDE
CANNOCK
STAFFORDSHIRE
WS11 8LD
Other companies in WS11
 
Filing Information
Company Number 03646791
Company ID Number 03646791
Date formed 1998-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APC OVERNIGHT LIMITED
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.

Company Officers of APC OVERNIGHT LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT FLETCHER
Company Secretary 2014-09-23
JONATHAN JAMES BARBER
Director 2013-05-13
TIM PETER CLEMENTS
Director 2016-05-23
NICHOLAS JOHN CUSWORTH
Director 2013-10-21
ANDREW FORRESTER EVANS
Director 2016-05-23
MARK ROBERT FLETCHER
Director 2014-01-17
MARGARITA CLAIRE LERIN
Director 2018-06-01
COLIN JAMES RANN
Director 2016-05-24
JONATHAN MARK SMITH
Director 2015-04-16
ANDREW JOSEPH TAYLOR
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANN GEE
Director 2017-08-01 2018-05-22
PHILIP STEPHEN GEE
Director 2015-02-23 2017-05-21
ROBERT QUENTIN ABEL
Director 1999-07-20 2016-05-23
PAUL DAVID GRIFFITHS
Director 2014-09-22 2015-08-19
KARL BROWN
Director 2011-10-17 2015-06-30
IVOR GEORGE SKINNER
Company Secretary 2002-03-31 2014-09-22
IVOR GEORGE SKINNER
Director 1999-07-20 2014-09-22
CHRISTOPHER JOHN DAVIES
Director 2013-08-27 2014-08-26
SYED ZIAULLAH
Director 2008-01-14 2013-10-21
MARTIN JOHN RUSSELL
Director 2012-10-22 2013-03-18
PAUL DAVID GRIFFITHS
Director 2006-09-18 2012-10-22
JONATHAN JAMES BARBER
Director 2008-01-14 2011-10-17
VINCENT JOSEPH FRIERY
Director 2001-11-26 2008-01-14
NICHOLAS AUSTIN TAYLOR
Director 2001-08-21 2008-01-14
ANTHONY DAVID GEE
Director 2001-11-26 2006-09-18
ALISON LOUISE MITCHELL
Company Secretary 2001-12-04 2002-03-31
ALAN EDMUND WILCHEN HUDSON
Company Secretary 1998-10-08 2001-12-04
MAURICE HYLTON BIRKETT
Director 1999-07-10 2001-11-26
GRAHAM ERNEST ROLLINS
Director 2000-08-21 2001-11-26
GORDON HENRY MILNE
Director 1999-07-20 2001-08-21
JOHN WATSON
Director 1999-07-20 2000-08-21
RICHARD THOMAS HOWARD
Director 1999-02-24 1999-07-10
AILISON LOUISE MITCHELL
Director 1998-10-08 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES BARBER THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2013-05-13 CURRENT 1993-09-22 Active
JONATHAN JAMES BARBER SCARLET GROUP LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
JONATHAN JAMES BARBER DELIVERED UK LTD Director 1990-12-31 CURRENT 1982-08-13 Active
TIM PETER CLEMENTS THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2016-05-23 CURRENT 1993-09-22 Active
TIM PETER CLEMENTS TEAM C EXPRESS LOGISTICS LTD Director 1997-01-17 CURRENT 1997-01-17 Active
NICHOLAS JOHN CUSWORTH ABLE COURIERS LIMITED Director 2015-07-02 CURRENT 2005-03-14 Active
NICHOLAS JOHN CUSWORTH THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2013-10-21 CURRENT 1993-09-22 Active
ANDREW FORRESTER EVANS THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2016-05-23 CURRENT 1993-09-22 Active
ANDREW FORRESTER EVANS EXPRESS MANAGEMENT LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ANDREW FORRESTER EVANS EXPRESS ASSETS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ANDREW FORRESTER EVANS EXPRESS PALLETS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ANDREW FORRESTER EVANS IMAGE BUSINESS PARTNERSHIPS LIMITED Director 2004-07-08 CURRENT 2004-06-14 Dissolved 2017-08-15
ANDREW FORRESTER EVANS EDS COURIERS LIMITED Director 2003-09-25 CURRENT 2003-07-03 Active
ANDREW FORRESTER EVANS PALFREY SERVICE STATION LIMITED Director 1991-01-14 CURRENT 1988-05-09 Active
MARK ROBERT FLETCHER THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2014-01-17 CURRENT 1993-09-22 Active
MARGARITA CLAIRE LERIN THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2018-06-01 CURRENT 1993-09-22 Active
COLIN JAMES RANN THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2016-05-23 CURRENT 1993-09-22 Active
JONATHAN MARK SMITH THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2015-04-16 CURRENT 1993-09-22 Active
JONATHAN MARK SMITH WOODCOTE SMITH LTD Director 2012-11-26 CURRENT 2012-11-26 Liquidation
ANDREW JOSEPH TAYLOR THE ALTERNATIVE PARCELS COMPANY LIMITED Director 2015-09-08 CURRENT 1993-09-22 Active
ANDREW JOSEPH TAYLOR TAYLORED VIEWS LTD Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-07-07

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
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-05Compulsory strike-off action has been discontinued
2023-01-05DISS40Compulsory strike-off action has been discontinued
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CUSWORTH
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM PETER CLEMENTS
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MS MARGARITA CLAIRE LERIN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANN GEE
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MRS KERRY ANN GEE
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN GEE
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR COLIN JAMES RANN
2016-05-24AP01DIRECTOR APPOINTED MR TIM PETER CLEMENTS
2016-05-24AP01DIRECTOR APPOINTED MR ANDREW FORRESTER EVANS
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUENTIN ABEL
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-14AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KARL BROWN
2015-06-09CH01Director's details changed for Mr Karl Brown on 2015-05-11
2015-04-24AP01DIRECTOR APPOINTED MR JONATHAN MARK SMITH
2015-03-12AP01DIRECTOR APPOINTED MR PHILIP GEE
2015-01-06CH01Director's details changed for Mr Mark Robert Fletcher on 2014-12-20
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-25AP03SECRETARY APPOINTED MR MARK ROBERT FLETCHER
2014-09-24AP01DIRECTOR APPOINTED MR PAUL DAVID GRIFFITHS
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IVOR SKINNER
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY IVOR SKINNER
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 01/11/2013
2014-01-20AP01DIRECTOR APPOINTED MR MARK ROBERT FLETCHER
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CUSWORTH
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SYED ZIAULLAH
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-15AR0108/10/13 FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM NATIONAL SORTATION CENTRE WARSTONE ROAD, ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2RZ
2013-05-23AP01DIRECTOR APPOINTED MR JONATHAN JAMES BARBER
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSSELL
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-01AP01DIRECTOR APPOINTED MR MARTIN JOHN RUSSELL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2012-10-17AR0108/10/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 20/04/2012
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2011-11-01AP01DIRECTOR APPOINTED MR KARL BROWN
2011-10-25AR0108/10/11 FULL LIST
2010-10-12AR0108/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZIAULLAH / 07/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GEORGE SKINNER / 07/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 07/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARBER / 07/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT QUENTIN ABEL / 07/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / IVOR GEORGE SKINNER / 07/10/2010
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-16AR0108/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZIAULLAH / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARBER / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT QUENTIN ABEL / 26/10/2009
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288bDIRECTOR RESIGNED
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: UNIT 201 AXCESS 10 ESTATE` BENTLEY ROAD SOUTH DARLASTON WEST MIDLANDS WS10 8LQ
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: HLM SECRETARIES LTD 9TH FLOOR ST JAMES S BUILDINGS OXFORD STREET MANCHESTER M1 6FQ
2002-04-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to APC OVERNIGHT 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 APC OVERNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APC OVERNIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.239
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.067

This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 APC OVERNIGHT LIMITED

Intangible Assets
Patents
We have not found any records of APC OVERNIGHT LIMITED registering or being granted any patents
Domain Names

APC OVERNIGHT LIMITED owns 2 domain names.

apc-called.co.uk   apc-connect.co.uk  

Trademarks
We have not found any records of APC OVERNIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APC OVERNIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as APC OVERNIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APC OVERNIGHT 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 APC OVERNIGHT 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 APC OVERNIGHT 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.