APC TECHNOLOGY GROUP LTD

APC TECHNOLOGY GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAPC TECHNOLOGY GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01635609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APC TECHNOLOGY GROUP LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is APC TECHNOLOGY GROUP LTD located?

    Registered Office Address
    6 Stirling Park
    Laker Road
    ME1 3QR Rochester
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APC TECHNOLOGY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    APC TECHNOLOGY GROUP PLCAug 09, 2013Aug 09, 2013
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANYMay 14, 1982May 14, 1982

    What are the latest accounts for APC TECHNOLOGY GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for APC TECHNOLOGY GROUP LTD?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for APC TECHNOLOGY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/01/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Registration of charge 016356090012, created on Jan 31, 2024

    51 pagesMR01

    Satisfaction of charge 016356090011 in full

    1 pagesMR04

    Satisfaction of charge 016356090009 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Miscellaneous

    Statement of fact – name correction: incorrect name: apc technology group LIMITED correct name: apc technology group LTD
    1 pagesMISC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02
    Annotations
    DateAnnotation
    Mar 29, 2023Clarification Company was re-registered on 21st March 2023 with the name of the company incorrectly shown as APC TECHNOLOGY GROUP LIMITED and not as APC TECHNOLOGY GROUP LTD. This was a Companies House error and was erroneously shown on the face of the certificate of incorporation on re-registration dated 23rd March 2023

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Jan 29, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    33 pagesAA

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Jan 29, 2021 with updates

    4 pagesCS01

    Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to 6 Stirling Park Laker Road Rochester Kent ME1 3QR

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2019

    43 pagesAA

    Termination of appointment of Anthony Francis Lochery as a director on Feb 29, 2020

    1 pagesTM01

    Previous accounting period shortened from Aug 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Phillip James Lancaster as a director on Feb 17, 2020

    1 pagesTM01

    Who are the officers of APC TECHNOLOGY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Hugh Francis
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Secretary
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    188190720001
    AGNEW, James Douglas
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    United KingdomBritishFund Manager111270210002
    BRADE, Jeremy James
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishFund Manager190882160001
    HODGSON, Richard George
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishCompany Director155847280001
    BROWN, David Henry
    123 Borden Lane
    ME10 1BX Sittingbourne
    The Dog House
    Kent
    Secretary
    123 Borden Lane
    ME10 1BX Sittingbourne
    The Dog House
    Kent
    British131689640001
    EDMONDS, Hugh Francis
    The Old Dower House
    Newenden
    TN18 5PY Cranbrook
    Kent
    Secretary
    The Old Dower House
    Newenden
    TN18 5PY Cranbrook
    Kent
    BritishAccountant92053150001
    MITCHELL, John Anthony
    Pixton Grange
    Pixton Hill
    RH18 5JU Forest Row
    East Sussex
    Secretary
    Pixton Grange
    Pixton Hill
    RH18 5JU Forest Row
    East Sussex
    British34129870003
    SMITH, Robert Stjohn
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    Secretary
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    167133280001
    BLAXLAND, Richard Bryan
    Gleamingwood
    10 Walderslade Road
    ME4 6NX Chatham
    Kent
    Director
    Gleamingwood
    10 Walderslade Road
    ME4 6NX Chatham
    Kent
    EnglandBritishChartered Accountant9530670001
    BROWN, David Henry
    The Dog House
    123 Borden Lane
    ME10 1BX Sittingbourne
    Kent
    Director
    The Dog House
    123 Borden Lane
    ME10 1BX Sittingbourne
    Kent
    EnglandBritishFinance Director12500220001
    DAVID, William Nigel
    Harrow Cottage Old London Road
    Knockholt
    TN14 7JW Sevenoaks
    Kent
    Director
    Harrow Cottage Old London Road
    Knockholt
    TN14 7JW Sevenoaks
    Kent
    United KingdomBritishCompany Director95332620001
    DAVIDSON, John Mclaren
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    United KingdomBritishCompany Director58839620001
    EDMONDS, Hugh Francis
    The Old Dower House
    Newenden
    TN18 5PY Cranbrook
    Kent
    Director
    The Old Dower House
    Newenden
    TN18 5PY Cranbrook
    Kent
    United KingdomBritishChartered Accountant92053150001
    FORD, Timothy
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    Director
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    United KingdomBritishAccountant37431800001
    LANCASTER, Phillip James
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishCompany Director132538970002
    LAWS, Tessa Rebecca
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    Director
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    EnglandBritishSolicitor172775250001
    LOCHERY, Anthony Francis
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishChairman18996670004
    MCATEER, William Ian
    5 Forge Gardens
    Yielden
    MK44 1BA Bedford
    Bedfordshire
    Director
    5 Forge Gardens
    Yielden
    MK44 1BA Bedford
    Bedfordshire
    United KingdomBritishCompany Director73786000001
    MITCHELL, John Anthony
    Pixton Grange
    Pixton Hill
    RH18 5JU Forest Row
    East Sussex
    Director
    Pixton Grange
    Pixton Hill
    RH18 5JU Forest Row
    East Sussex
    BritishCompany Director34129870003
    MUIR, Rodney Frank
    16 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    16 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    EnglandBritishAccountant61494880003
    PARKER, Amanda Jayne
    Knox End
    Bartlow Road Ashdon
    CB10 2HR Saffron Walden
    Essex
    Director
    Knox End
    Bartlow Road Ashdon
    CB10 2HR Saffron Walden
    Essex
    Great BritainBritishSales & Marketing Manager115546910001
    ROBINSON, Mark Roger
    1 Eden Mews
    Crow Lane
    ME1 1RF Rochester
    Kent
    Director
    1 Eden Mews
    Crow Lane
    ME1 1RF Rochester
    Kent
    United KingdomBritishCompany Director88218430001
    ROBINSON, Roger Oliver
    Starwood Pear Tree Lane
    Shorne
    DA12 3JU Gravesend
    Kent
    Director
    Starwood Pear Tree Lane
    Shorne
    DA12 3JU Gravesend
    Kent
    BritishCompany Director22980120002
    SEELIG, Leonard Robert
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishCompany Director170174630001
    SHORTIS, Andrew Peter
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    Director
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    EnglandBritishDirector128296590002
    SMITH, Robert Stjohn
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    Director
    47,Riverside
    Sir Thomas Longley Road
    Medway City Estate
    Rochester Kentme2 4dp
    United KingdomBritishFinance Director117976210001
    SPICER, Richard Alan
    Anerley House The Crescent
    West Bergholt
    CO6 3DA Colchester
    Essex
    Director
    Anerley House The Crescent
    West Bergholt
    CO6 3DA Colchester
    Essex
    BritishChartered Accountant52968810001
    STELZER, Joseph Nigel David
    Holne Chase
    N2 0QL London
    19
    Director
    Holne Chase
    N2 0QL London
    19
    United KingdomBritishCompany Director30607940005
    THOMPSON, Michael Peter
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritishChartered Accountant201529820001
    THORNE, Rex Francis
    55 Temple Road
    Kew
    TW9 2EB Richmond
    Surrey
    Director
    55 Temple Road
    Kew
    TW9 2EB Richmond
    Surrey
    BritishCompany Director47367740003

    Who are the persons with significant control of APC TECHNOLOGY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialist Components Limited
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Nov 01, 2019
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for APC TECHNOLOGY GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018Nov 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0