Background WavePink WaveYellow Wave

A.P.F. TRANSPORT (LUTON) LIMITED (01686982)

A.P.F. TRANSPORT (LUTON) LIMITED (01686982) is an active UK company. incorporated on 15 December 1982. with registered office in Bedford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. A.P.F. TRANSPORT (LUTON) LIMITED has been registered for 43 years. Current directors include FENN, Celia, FENN, Philip Frank.

Company Number
01686982
Status
active
Type
ltd
Incorporated
15 December 1982
Age
43 years
Address
41 The Quantocks, Bedford, MK45 1TG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FENN, Celia, FENN, Philip Frank
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.P.F. TRANSPORT (LUTON) LIMITED

A.P.F. TRANSPORT (LUTON) LIMITED is an active company incorporated on 15 December 1982 with the registered office located in Bedford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. A.P.F. TRANSPORT (LUTON) LIMITED was registered 43 years ago.(SIC: 49410)

Status

active

Active since 43 years ago

Company No

01686982

LTD Company

Age

43 Years

Incorporated 15 December 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

41 The Quantocks Flitwick Bedford, MK45 1TG,

Previous Addresses

55 Barton Road Harlington Dunstable Bedfordshire LU5 6LG
From: 15 December 1982To: 16 June 2010
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FENN, Celia

Active
55 Barton Road, DunstableLU5 6LG
Born September 1943
Director
Appointed N/A

FENN, Philip Frank

Active
The Quantocks, FlitwickMK45 1TG
Born June 1968
Director
Appointed 01 Jul 2009

FENN, Alison

Resigned
55 Barton Road, DunstableLU5 6LG
Secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2012

FENN, Frank

Resigned
55 Barton Road, DunstableLU5 6LG
Secretary
Appointed N/A
Resigned 26 Feb 2001

FENN, Philip Frank

Resigned
The Quantocks, FlitwickMK45 1TG
Secretary
Appointed 26 Feb 2001
Resigned 01 Mar 2004

FENN, Alison

Resigned
55 Barton Road, DunstableLU5 6LG
Born June 1970
Director
Appointed 01 Mar 2004
Resigned 01 Mar 2012

FENN, Arthur

Resigned
20 Station Road, Leighton BuzzardLU7 9JF
Born October 1937
Director
Appointed N/A
Resigned 25 Dec 1994

FENN, Eileen

Resigned
20 Station Road, Leighton BuzzardLU7 9JF
Born December 1936
Director
Appointed N/A
Resigned 03 Nov 1995

FENN, Frank

Resigned
55 Barton Road, DunstableLU5 6LG
Born January 1944
Director
Appointed N/A
Resigned 26 Feb 2001

FENN, Philip Frank

Resigned
The Quantocks, FlitwickMK45 1TG
Born June 1968
Director
Appointed 26 Feb 2001
Resigned 01 Mar 2004

Persons with significant control

1

Mr Philip Frank Fenn

Active
The Quantocks, BedfordMK45 1TG
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87