Aps Cufflinks Limited

General information

Name:

Aps Cufflinks Ltd

Office Address:

3 Candlers Lane IP20 9JA Harleston

Number: 05465328

Incorporation date: 2005-05-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aps Cufflinks Limited can be found at Harleston at 3 Candlers Lane. You can search for this business by referencing its area code - IP20 9JA. This firm has been operating on the British market for nineteen years. The company is registered under the number 05465328 and company's current state is active. The enterprise's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. 2022-07-31 is the last time when the accounts were filed.

The trademark of Aps Cufflinks is "APS Cufflinks (Select Gifts)". It was proposed in January, 2016 and its registration process was finalised by IPO in April, 2016. The company has the right to use their trademark till January, 2026.

Phillip H. is this particular firm's individual director, who was chosen to lead the company on 2005-05-27. The following company had been presided over by Daniel H. up until nine years ago. In addition, the director's assignments are regularly aided with by a secretary - Denise H., who was chosen by the company nineteen years ago.

Trade marks

Trademark UK00003143273
Trademark image:-
Trademark name:APS Cufflinks (Select Gifts)
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-01
Renewal date:2026-01-07
Owner name:APS Cufflinks Ltd
Owner address:80 Rectory Road, Dickleburgh, DISS, United Kingdom, IP21 4PB

Financial data based on annual reports

Company staff

Denise H.

Role: Secretary

Appointed: 27 May 2005

Latest update: 29 March 2024

Phillip H.

Role: Director

Appointed: 27 May 2005

Latest update: 29 March 2024

People with significant control

Phillip H. is the individual who has control over this firm, owns over 3/4 of company shares.

Phillip H.
Notified on 27 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 28 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 28 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 31st July 2022 (AA)
filed on: 30th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

80 Rectory Road Dickleburgh

Post code:

IP21 4PB

City / Town:

Diss

HQ address,
2016

Address:

80 Rectory Road Dickleburgh

Post code:

IP21 4PB

City / Town:

Diss

Accountant/Auditor,
2016 - 2015

Name:

Calum Ward & Co Ltd

Address:

Market House Church Street

Post code:

IP20 9BB

City / Town:

Harleston

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Closest Companies - by postcode