General information

Name:

Apson Ltd

Office Address:

22c Bamfurlong Industrial Park Staverton GL51 6SX Cheltenham

Number: 07180443

Incorporation date: 2010-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07180443 is a reg. no. assigned to Apson Limited. This firm was registered as a Private Limited Company on 2010-03-05. This firm has been on the market for the last fourteen years. This business may be gotten hold of in 22c Bamfurlong Industrial Park Staverton in Cheltenham. The headquarters' post code assigned to this location is GL51 6SX. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. Apson Ltd filed its latest accounts for the financial year up to March 31, 2022. Its most recent annual confirmation statement was released on March 5, 2023.

From the information we have gathered, this company was formed fourteen years ago and has so far been supervised by three directors, and out this collection of individuals two (Ian A. and Melissa R.) are still a part of the company.

Ian A. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 05 March 2010

Latest update: 17 April 2024

Melissa R.

Role: Director

Appointed: 05 March 2010

Latest update: 17 April 2024

People with significant control

Ian A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Melissa R.
Notified on 30 April 2018
Ceased on 1 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 17th June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17th June 2014
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31st March 2015
Annual Accounts 27th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27th July 2016
Annual Accounts 26th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts 6th February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6th February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 22C Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on Friday 21st July 2023 (AD01)
filed on: 21st, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2013

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2014

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2015

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2016

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2012 - 2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode