Background WavePink WaveYellow Wave

APECS (HOLDINGS) LTD (08743510)

APECS (HOLDINGS) LTD (08743510) is a dissolved UK company. incorporated on 22 October 2013. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APECS (HOLDINGS) LTD has been registered for 12 years. Current directors include HILL, Trevor Montague, HULME, Rupert Llewelyn.

Company Number
08743510
Status
dissolved
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
High Ridge Farm Chalk Hill, Southampton, SO32 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Trevor Montague, HULME, Rupert Llewelyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APECS (HOLDINGS) LTD

APECS (HOLDINGS) LTD is an dissolved company incorporated on 22 October 2013 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APECS (HOLDINGS) LTD was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08743510

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 24 June 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

High Ridge Farm Chalk Hill Soberton Southampton, SO32 3PH,

Previous Addresses

Wigley Manor Romsey Road Ower Romsey SO51 6AF
From: 22 October 2013To: 5 October 2020
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 13
Share Issue
Jun 18
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HILL, Trevor Montague

Active
Chalk Hill, SouthamptonSO32 3PH
Born April 1955
Director
Appointed 02 Oct 2020

HULME, Rupert Llewelyn

Active
Chalk Hill, SouthamptonSO32 3PH
Born July 1985
Director
Appointed 02 Oct 2020

MOORE, Susan

Resigned
Romsey Road, RomseySO51 6AF
Secretary
Appointed 22 Oct 2013
Resigned 02 Oct 2020

ALLISON, Jeffrey John

Resigned
New Farm Road, AlresfordSO24 9QH
Born January 1950
Director
Appointed 22 Oct 2013
Resigned 02 Oct 2020

CREW, Timothy Anthony Robert

Resigned
Sumner Road, PetersfieldGU31 5SA
Born June 1961
Director
Appointed 22 Oct 2013
Resigned 02 Oct 2020

MOORE, Susan Linda

Resigned
Romsey Road, RomseySO51 6AF
Born July 1958
Director
Appointed 22 Oct 2013
Resigned 02 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Chalk Hill, SouthamptonSO32 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020

Mr Timothy Anthony Robert Crew

Ceased
Chalk Hill, SouthamptonSO32 3PH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
6 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2021
DS01DS01
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
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 Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 June 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Incorporation Company
22 October 2013
NEWINCIncorporation