Background WavePink WaveYellow Wave

APW SURVEYING LIMITED (06998069)

APW SURVEYING LIMITED (06998069) is an active UK company. incorporated on 24 August 2009. with registered office in Swanley Village. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. APW SURVEYING LIMITED has been registered for 16 years. Current directors include WATERS, Alan Peter, WATERS, Justine.

Company Number
06998069
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WATERS, Alan Peter, WATERS, Justine
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APW SURVEYING LIMITED

APW SURVEYING LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Swanley Village. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. APW SURVEYING LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

06998069

LTD Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Old Barn Off Wood Street Swanley Village, BR8 7PA,

Previous Addresses

Ckr House 70 East Hill Dartford Kent DA1 1RZ
From: 24 August 2009To: 20 December 2018
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WATERS, Justine

Active
Off Wood Street, Swanley VillageBR8 7PA
Secretary
Appointed 24 Aug 2009

WATERS, Alan Peter

Active
Off Wood Street, Swanley VillageBR8 7PA
Born February 1966
Director
Appointed 24 Aug 2009

WATERS, Justine

Active
Off Wood Street, Swanley VillageBR8 7PA
Born March 1967
Director
Appointed 01 Oct 2009

WATERS, Justine

Resigned
Off Wood Street, Swanley VillageBR8 7PA
Born February 1966
Director
Appointed 24 Aug 2009
Resigned 01 Oct 2009

Persons with significant control

1

Mr Alan Peter Waters

Active
Off Wood Street, Swanley VillageBR8 7PA
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Incorporation Company
24 August 2009
NEWINCIncorporation