Background WavePink WaveYellow Wave

APMCC LTD (09261688)

APMCC LTD (09261688) is an active UK company. incorporated on 13 October 2014. with registered office in Harrogate. The company operates in the Construction sector, engaged in other building completion and finishing. APMCC LTD has been registered for 11 years. Current directors include MARJERRISON, Anthony Peter, MARJERRISON, Jean.

Company Number
09261688
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
7 Hornbeam Square South, Harrogate, HG2 8NB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MARJERRISON, Anthony Peter, MARJERRISON, Jean
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APMCC LTD

APMCC LTD is an active company incorporated on 13 October 2014 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in other building completion and finishing. APMCC LTD was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09261688

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

7 Hornbeam Square South 7 Hornbeam Square South Harrogate, HG2 8NB,

Previous Addresses

Hunters Lodge Moor Monkton York YO26 8JA England
From: 3 November 2021To: 20 October 2024
C/O Axiom Accounting 39 Limited 58 Pannal Ash Drive Harrogate HG2 0HS England
From: 19 June 2020To: 3 November 2021
C/O Gerry Costello Mabgate Mills Business Centre 93-99 Mabgate Leeds LS9 7DR
From: 13 October 2014To: 19 June 2020
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MARJERRISON, Anthony

Active
7 Hornbeam Square South, HarrogateHG2 8NB
Secretary
Appointed 13 Oct 2014

MARJERRISON, Anthony Peter

Active
West Street, DoncasterDN8 5QU
Born December 1979
Director
Appointed 13 Oct 2014

MARJERRISON, Jean

Active
Little Weighton, CottinghamHU20 3UT
Born April 1947
Director
Appointed 13 Oct 2014

Persons with significant control

1

Mr Anthony Peter Marjerrison

Active
7 Hornbeam Square South, HarrogateHG2 8NB
Born December 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Incorporation Company
13 October 2014
NEWINCIncorporation