Background WavePink WaveYellow Wave

APC OVERNIGHT LIMITED (03646791)

APC OVERNIGHT LIMITED (03646791) is an active UK company. incorporated on 8 October 1998. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. APC OVERNIGHT LIMITED has been registered for 27 years. Current directors include FLETCHER, Mark Robert, STOBART, William, TAYLOR, Andrew Joseph.

Company Number
03646791
Status
active
Type
ltd
Incorporated
8 October 1998
Age
27 years
Address
National Sortation Centre Blakeney Way, Cannock, WS11 8LD
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
FLETCHER, Mark Robert, STOBART, William, TAYLOR, Andrew Joseph
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APC OVERNIGHT LIMITED

APC OVERNIGHT LIMITED is an active company incorporated on 8 October 1998 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. APC OVERNIGHT LIMITED was registered 27 years ago.(SIC: 53202)

Status

active

Active since 27 years ago

Company No

03646791

LTD Company

Age

27 Years

Incorporated 8 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MILTONCO (100) LIMITED
From: 8 October 1998To: 8 February 1999
Contact
Address

National Sortation Centre Blakeney Way Kingswood Lakeside Cannock, WS11 8LD,

Previous Addresses

National Sortation Centre Warstone Road, Essington Wolverhampton West Midlands WV11 2RZ
From: 8 October 1998To: 31 July 2013
Timeline

35 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FLETCHER, Mark Robert

Active
Blakeney Way, CannockWS11 8LD
Born June 1979
Director
Appointed 17 Jan 2014

STOBART, William

Active
Blakeney Way, CannockWS11 8LD
Born November 1961
Director
Appointed 18 Jul 2025

TAYLOR, Andrew Joseph

Active
Blakeney Way, CannockWS11 8LD
Born March 1953
Director
Appointed 08 Sept 2015

FLETCHER, Mark Robert

Resigned
Blakeney Way, CannockWS11 8LD
Secretary
Appointed 23 Sept 2014
Resigned 18 Jul 2025

HUDSON, Alan Edmund Wilchen

Resigned
79 Porchfield Square, ManchesterM3 4FG
Secretary
Appointed 08 Oct 1998
Resigned 04 Dec 2001

MITCHELL, Alison Louise

Resigned
16 Heatley Close, ManchesterM34 2JD
Secretary
Appointed 04 Dec 2001
Resigned 31 Mar 2002

SKINNER, Ivor George

Resigned
Blakeney Way, CannockWS11 8LD
Secretary
Appointed 31 Mar 2002
Resigned 22 Sept 2014

ABEL, Robert Quentin

Resigned
Blakeney Way, CannockWS11 8LD
Born January 1961
Director
Appointed 20 Jul 1999
Resigned 23 May 2016

BARBER, Jonathan James

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1962
Director
Appointed 13 May 2013
Resigned 01 Sept 2020

BARBER, Jonathan James

Resigned
National Sortation Centre, WolverhamptonWV11 2RZ
Born June 1962
Director
Appointed 14 Jan 2008
Resigned 17 Oct 2011

BIRKETT, Maurice Hylton

Resigned
The Lodge, BelfordNE70 7EE
Born April 1953
Director
Appointed 10 Jul 1999
Resigned 26 Nov 2001

BROWN, Karl

Resigned
Blakeney Way, CannockWS11 8LD
Born August 1967
Director
Appointed 17 Oct 2011
Resigned 30 Jun 2015

CLEMENTS, Tim Peter

Resigned
Blakeney Way, CannockWS11 8LD
Born April 1971
Director
Appointed 23 May 2016
Resigned 30 Jun 2020

CUSWORTH, Nicholas John

Resigned
Blakeney Way, CannockWS11 8LD
Born August 1958
Director
Appointed 21 Oct 2013
Resigned 01 Sept 2020

DAVIES, Christopher John

Resigned
Blakeney Way, CannockWS11 8LD
Born January 1954
Director
Appointed 27 Aug 2013
Resigned 26 Aug 2014

EVANS, Andrew Forrester

Resigned
Blakeney Way, CannockWS11 8LD
Born July 1957
Director
Appointed 23 May 2016
Resigned 01 Sept 2020

FRIERY, Vincent Joseph

Resigned
Domus, LiverpoolL17 5AA
Born August 1956
Director
Appointed 26 Nov 2001
Resigned 14 Jan 2008

GEE, Anthony David

Resigned
Parkways, ChigwellIG7 6PJ
Born June 1942
Director
Appointed 26 Nov 2001
Resigned 18 Sept 2006

GEE, Kerry Ann

Resigned
Blakeney Way, CannockWS11 8LD
Born July 1971
Director
Appointed 01 Aug 2017
Resigned 22 May 2018

GEE, Philip Stephen

Resigned
Blakeney Way, CannockWS11 8LD
Born December 1964
Director
Appointed 23 Feb 2015
Resigned 21 May 2017

GRIFFITHS, Paul David

Resigned
Blakeney Way, CannockWS11 8LD
Born April 1965
Director
Appointed 22 Sept 2014
Resigned 19 Aug 2015

GRIFFITHS, Paul David

Resigned
National Sortation Centre, WolverhamptonWV11 2RZ
Born April 1965
Director
Appointed 18 Sept 2006
Resigned 22 Oct 2012

HOWARD, Richard Thomas

Resigned
Royal Oak Cottage, MineheadTA24 7QP
Born August 1943
Director
Appointed 24 Feb 1999
Resigned 10 Jul 1999

LERIN, Margarita Claire

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1963
Director
Appointed 01 Jun 2018
Resigned 01 Sept 2020

MILNE, Gordon Henry

Resigned
12 Lochwood Park, KingseatKY12 0UX
Born April 1968
Director
Appointed 20 Jul 1999
Resigned 21 Aug 2001

MITCHELL, Ailison Louise

Resigned
16 Heatley Close, ManchesterM34 2JD
Born December 1971
Director
Appointed 08 Oct 1998
Resigned 24 Feb 1999

RANN, Colin James

Resigned
Blakeney Way, CannockWS11 8LD
Born March 1960
Director
Appointed 24 May 2016
Resigned 17 Jan 2026

ROLLINS, Graham Ernest

Resigned
41 Gainsborough Drive, TamworthB78 3PJ
Born October 1950
Director
Appointed 21 Aug 2000
Resigned 26 Nov 2001

RUSSELL, Martin John

Resigned
National Sortation Centre, WolverhamptonWV11 2RZ
Born February 1955
Director
Appointed 22 Oct 2012
Resigned 18 Mar 2013

SKINNER, Ivor George

Resigned
Blakeney Way, CannockWS11 8LD
Born November 1947
Director
Appointed 20 Jul 1999
Resigned 22 Sept 2014

SMITH, Jonathan Mark

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1959
Director
Appointed 16 Apr 2015
Resigned 18 Jul 2025

TAYLOR, Nicholas Austin

Resigned
65 Brackley Gate, MorleyDE7 6DJ
Born December 1962
Director
Appointed 21 Aug 2001
Resigned 14 Jan 2008

WATSON, John

Resigned
8 Common Road, KensworthLU6 3RG
Born April 1950
Director
Appointed 20 Jul 1999
Resigned 21 Aug 2000

ZIAULLAH, Syed

Resigned
Blakeney Way, CannockWS11 8LD
Born May 1964
Director
Appointed 14 Jan 2008
Resigned 21 Oct 2013

Persons with significant control

1

Blakeney Way, CannockWS11 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288cChange of Particulars
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1998
NEWINCIncorporation