A P P WHOLESALE LIMITED
Overview
| Company Name | A P P WHOLESALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06552800 |
| 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 A P P WHOLESALE LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is A P P WHOLESALE LIMITED located?
| Registered Office Address | 12-15 Hanger Green W5 3EL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A P P WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| A P P WHOLESALE PLC | Apr 02, 2008 | Apr 02, 2008 |
What are the latest accounts for A P P WHOLESALE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for A P P WHOLESALE LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for A P P WHOLESALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 4 pages | CS01 | ||
Appointment of Mr David James Beckingham as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Shane Knight as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew William David Webber as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA England to 12-15 Hanger Green London W5 3EL on Jun 17, 2025 | 1 pages | AD01 | ||
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on Jun 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew James Alcraft as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael John Brockman as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Director's details changed for Mr Shanker Bhupendrabhai Patel on Mar 31, 2022 | 2 pages | CH01 | ||
Appointment of Mr Stuart Charles Kilpatrick as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Day as a director on May 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 065528000008 in full | 1 pages | MR04 | ||
Satisfaction of charge 065528000009 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Appointment of Mr Neil Simon Lake as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Brian Snell as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Shane Knight as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 065528000011, created on Apr 05, 2023 | 75 pages | MR01 | ||
Registration of charge 065528000010, created on Apr 05, 2023 | 71 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Who are the officers of A P P WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALCRAFT, Matthew James | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 331664110001 | |||||
| BECKINGHAM, David James | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 343849090001 | |||||
| KILPATRICK, Stuart Charles | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 109536720001 | |||||
| LAKE, Neil Simon | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 45058010006 | |||||
| PATEL, Shanker Bhupendrabhai | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 118982730002 | |||||
| STANFORD, Craig | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 291814900001 | |||||
| WEBBER, Matthew William David | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 340762100001 | |||||
| BROCKMAN, Michael John | Secretary | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | British | 130585000001 | ||||||
| PATEL, Rajen Bhupendrabhai | Secretary | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | 265419140001 | |||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 129234790001 | |||||||
| BROCKMAN, Michael John | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | United Kingdom | British | 130585000002 | |||||
| DAY, Christopher Michael | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 239542550004 | |||||
| FULTON, David | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 130584850001 | |||||
| HOLTON, Timothy David | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 264173690001 | |||||
| KNIGHT, Shane | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | 310087110001 | |||||
| PIERCE, Allan Paul | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 119127180001 | |||||
| PIERCE, Matthew David | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 122962740002 | |||||
| SNELL, Stuart Brian | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | English | 52191180003 | |||||
| WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 129234800001 | |||||||
| WATERLOW SECRETARIES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 129234810001 |
Who are the persons with significant control of A P P WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lords Builders Merchants Holdings Limited | Jun 07, 2021 | Hanger Green W5 3EL London 12-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lords Group Trading Limited | Dec 06, 2019 | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Paul Pierce | Apr 06, 2016 | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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