APC TECHNOLOGY GROUP LTD
Overview
Company Name | APC TECHNOLOGY GROUP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01635609 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APC TECHNOLOGY GROUP LTD?
Company Name | From | Until |
---|---|---|
APC TECHNOLOGY GROUP PLC | Aug 09, 2013 | Aug 09, 2013 |
ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY | May 14, 1982 | May 14, 1982 |
What are the latest accounts for APC TECHNOLOGY GROUP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for APC TECHNOLOGY GROUP LTD?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for APC TECHNOLOGY GROUP LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 016356090012, created on Jan 31, 2024 | 51 pages | MR01 | ||||||||||||||
Satisfaction of charge 016356090011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 016356090009 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||||||
Miscellaneous Statement of fact – name correction: incorrect name: apc technology group LIMITED correct name: apc technology group LTD | 1 pages | MISC | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
| ||||||||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 43 pages | AA | ||||||||||||||
Termination of appointment of Anthony Francis Lochery as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Aug 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Phillip James Lancaster as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of APC TECHNOLOGY GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Hugh Francis | Secretary | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | 188190720001 | |||||||
AGNEW, James Douglas | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | United Kingdom | British | Fund Manager | 111270210002 | ||||
BRADE, Jeremy James | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Fund Manager | 190882160001 | ||||
HODGSON, Richard George | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Company Director | 155847280001 | ||||
BROWN, David Henry | Secretary | 123 Borden Lane ME10 1BX Sittingbourne The Dog House Kent | British | 131689640001 | ||||||
EDMONDS, Hugh Francis | Secretary | The Old Dower House Newenden TN18 5PY Cranbrook Kent | British | Accountant | 92053150001 | |||||
MITCHELL, John Anthony | Secretary | Pixton Grange Pixton Hill RH18 5JU Forest Row East Sussex | British | 34129870003 | ||||||
SMITH, Robert Stjohn | Secretary | 47,Riverside Sir Thomas Longley Road Medway City Estate Rochester Kentme2 4dp | 167133280001 | |||||||
BLAXLAND, Richard Bryan | Director | Gleamingwood 10 Walderslade Road ME4 6NX Chatham Kent | England | British | Chartered Accountant | 9530670001 | ||||
BROWN, David Henry | Director | The Dog House 123 Borden Lane ME10 1BX Sittingbourne Kent | England | British | Finance Director | 12500220001 | ||||
DAVID, William Nigel | Director | Harrow Cottage Old London Road Knockholt TN14 7JW Sevenoaks Kent | United Kingdom | British | Company Director | 95332620001 | ||||
DAVIDSON, John Mclaren | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | United Kingdom | British | Company Director | 58839620001 | ||||
EDMONDS, Hugh Francis | Director | The Old Dower House Newenden TN18 5PY Cranbrook Kent | United Kingdom | British | Chartered Accountant | 92053150001 | ||||
FORD, Timothy | Director | 9 Eden Park Ednam TD5 7RG Kelso Roxburghshire | United Kingdom | British | Accountant | 37431800001 | ||||
LANCASTER, Phillip James | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Company Director | 132538970002 | ||||
LAWS, Tessa Rebecca | Director | 47,Riverside Sir Thomas Longley Road Medway City Estate Rochester Kentme2 4dp | England | British | Solicitor | 172775250001 | ||||
LOCHERY, Anthony Francis | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Chairman | 18996670004 | ||||
MCATEER, William Ian | Director | 5 Forge Gardens Yielden MK44 1BA Bedford Bedfordshire | United Kingdom | British | Company Director | 73786000001 | ||||
MITCHELL, John Anthony | Director | Pixton Grange Pixton Hill RH18 5JU Forest Row East Sussex | British | Company Director | 34129870003 | |||||
MUIR, Rodney Frank | Director | 16 Dane Close Hartlip ME9 7TN Sittingbourne Kent | England | British | Accountant | 61494880003 | ||||
PARKER, Amanda Jayne | Director | Knox End Bartlow Road Ashdon CB10 2HR Saffron Walden Essex | Great Britain | British | Sales & Marketing Manager | 115546910001 | ||||
ROBINSON, Mark Roger | Director | 1 Eden Mews Crow Lane ME1 1RF Rochester Kent | United Kingdom | British | Company Director | 88218430001 | ||||
ROBINSON, Roger Oliver | Director | Starwood Pear Tree Lane Shorne DA12 3JU Gravesend Kent | British | Company Director | 22980120002 | |||||
SEELIG, Leonard Robert | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Company Director | 170174630001 | ||||
SHORTIS, Andrew Peter | Director | 47,Riverside Sir Thomas Longley Road Medway City Estate Rochester Kentme2 4dp | England | British | Director | 128296590002 | ||||
SMITH, Robert Stjohn | Director | 47,Riverside Sir Thomas Longley Road Medway City Estate Rochester Kentme2 4dp | United Kingdom | British | Finance Director | 117976210001 | ||||
SPICER, Richard Alan | Director | Anerley House The Crescent West Bergholt CO6 3DA Colchester Essex | British | Chartered Accountant | 52968810001 | |||||
STELZER, Joseph Nigel David | Director | Holne Chase N2 0QL London 19 | United Kingdom | British | Company Director | 30607940005 | ||||
THOMPSON, Michael Peter | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | Chartered Accountant | 201529820001 | ||||
THORNE, Rex Francis | Director | 55 Temple Road Kew TW9 2EB Richmond Surrey | British | Company Director | 47367740003 |
Who are the persons with significant control of APC TECHNOLOGY GROUP LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Specialist Components Limited | Nov 01, 2019 | Stratton Street W1J 8LD London 6 United Kingdom | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for APC TECHNOLOGY GROUP LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 12, 2018 | Nov 01, 2019 | The 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