General information

Name:

A P M Design Limited

Office Address:

The Studio 2-4 Knott Street BB3 2RN Darwen

Number: 04451594

Incorporation date: 2002-05-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Darwen with reg. no. 04451594. It was set up in 2002. The office of the company is located at The Studio 2-4 Knott Street. The zip code for this place is BB3 2RN. The firm's SIC code is 74100 which means specialised design activities. A P M Design Limited filed its latest accounts for the financial period up to Sunday 31st July 2022. The company's latest confirmation statement was filed on Sunday 28th May 2023.

Council Allerdale Borough can be found among the counter parties that cooperate with the company. In 2017, this cooperation amounted to at least 4,450 pounds of revenue. Cooperation with the Allerdale Borough council covered the following areas: New Ways Of Working.

According to the enterprise's executives data, since April 2023 there have been three directors: Dean M., Tracy M. and Andrew M.. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Tracy M. as a secretary since May 2002.

Financial data based on annual reports

Company staff

Dean M.

Role: Director

Appointed: 01 April 2023

Latest update: 7 March 2024

Tracy M.

Role: Secretary

Appointed: 30 May 2002

Latest update: 7 March 2024

Tracy M.

Role: Director

Appointed: 30 May 2002

Latest update: 7 March 2024

Andrew M.

Role: Director

Appointed: 30 May 2002

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 2 £ 4 450.00
2017-08-30 211035 £ 2 450.00 New Ways Of Working
2017-03-01 199074 £ 2 000.00 New Ways Of Working

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
21
Company Age

Similar companies nearby

Closest companies