Apton Partitioning Limited

General information

Name:

Apton Partitioning Ltd

Office Address:

Unit 3 Cannon Business Park Gough Road WV14 8XR Coseley

Number: 05724637

Incorporation date: 2006-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Apton Partitioning was created on Tuesday 28th February 2006 as a Private Limited Company. The firm's office could be reached at Coseley on Unit 3 Cannon Business Park, Gough Road. When you need to reach the business by mail, its zip code is WV14 8XR. The company registration number for Apton Partitioning Limited is 05724637. It 's been fifteen years from the moment The firm's business name is Apton Partitioning Limited, but till 2009 the business name was Amp Engineering and up to that point, until Friday 20th April 2007 the business was known as Midlands Green. It means this company used three different names. The firm's SIC code is 32990 - Other manufacturing n.e.c.. The business most recent filed accounts documents were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-07-17.

In order to meet the requirements of its client base, this company is constantly guided by a number of two directors who are Ali A. and Emad T.. Their mutual commitment has been of pivotal importance to this company since 2021. What is more, the director's duties are constantly supported by a secretary - Ian R., who was chosen by this company in 2015.

  • Previous company's names
  • Apton Partitioning Limited 2009-09-13
  • Amp Engineering Limited 2007-04-20
  • Midlands Green Limited 2006-02-28

Financial data based on annual reports

Company staff

Ali A.

Role: Director

Appointed: 03 June 2021

Latest update: 5 May 2024

Ian R.

Role: Secretary

Appointed: 01 July 2015

Latest update: 5 May 2024

Emad T.

Role: Director

Appointed: 29 March 2010

Latest update: 5 May 2024

People with significant control

Emad T. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Emad T.
Notified on 31 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
Hamad A.
Notified on 31 July 2016
Ceased on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 11 February 2016
Date Approval Accounts 11 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 3rd June 2021 (AP01)
filed on: 16th, June 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Closest Companies - by postcode