General information

Name:

Apa Fencing Limited

Office Address:

Maggie O'neill Resource Centre 433 Liverpool Road Huyton L36 8HT Liverpool

Number: 08556687

Incorporation date: 2013-06-05

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The business is situated in Liverpool under the ID 08556687. The company was established in the year 2013. The headquarters of this firm is located at Maggie O'neill Resource Centre 433 Liverpool Road Huyton. The area code is L36 8HT. This company's SIC and NACE codes are 43390, that means Other building completion and finishing. The company's latest annual accounts cover the period up to March 31, 2019 and the latest confirmation statement was released on September 5, 2019.

There is a number of two directors overseeing this limited company now, namely Anthony K. and Paul W. who have been executing the directors duties since 2013.

Executives who control the firm include: Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony K.

Role: Director

Appointed: 05 June 2013

Latest update: 2 February 2024

Paul W.

Role: Director

Appointed: 05 June 2013

Latest update: 2 February 2024

People with significant control

Paul W.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony K.
Notified on 1 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 October 2020
Confirmation statement last made up date 05 September 2019
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2013-06-05
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 15 May 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 January 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies