Ap Consulting Engineers Ltd

General information

Name:

Ap Consulting Engineers Limited

Office Address:

3 Amherst Rise Maulden MK45 2RF Bedford

Number: 06856425

Incorporation date: 2009-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was founded is Tue, 24th Mar 2009. Registered under no. 06856425, it operates as a Private Limited Company. You may find the office of the company during business hours at the following address: 3 Amherst Rise Maulden, MK45 2RF Bedford. The company's SIC code is 71122 and has the NACE code: Engineering related scientific and technical consulting activities. Its latest accounts were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-24.

At the moment, the directors enumerated by the business are as follow: Cassandra A. appointed seven years ago and Paul A. appointed on Fri, 3rd Apr 2009.

Executives who have control over the firm are as follows: Cassandra A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul A. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cassandra A.

Role: Director

Appointed: 01 April 2017

Latest update: 2 January 2024

Cassandra A.

Role: Secretary

Appointed: 01 July 2015

Latest update: 2 January 2024

Paul A.

Role: Director

Appointed: 03 April 2009

Latest update: 2 January 2024

People with significant control

Cassandra A.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 24th March 2023 (CS01)
filed on: 3rd, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 9 Media Village Liscombe Park Soulbury

Post code:

LU7 0JL

City / Town:

Leighton Buzzard

HQ address,
2015

Address:

2 Copperhouse Court Caldecotte

Post code:

MK7 8NL

City / Town:

Milton Keynes

HQ address,
2016

Address:

2 Copperhouse Court Caldecotte

Post code:

MK7 8NL

City / Town:

Milton Keynes

Accountant/Auditor,
2015 - 2016

Name:

Crouchers Limited

Address:

2 Copperhouse Court Caldecotte Business Park

Post code:

MK7 8NL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
15
Company Age

Closest Companies - by postcode