Background WavePink WaveYellow Wave

APG CASH DRAWER UK, LTD (09666250)

APG CASH DRAWER UK, LTD (09666250) is an active UK company. incorporated on 1 July 2015. with registered office in Newhaven. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). APG CASH DRAWER UK, LTD has been registered for 10 years. Current directors include HALVERSON, Steven E, STEWART, Heather.

Company Number
09666250
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
4 The Drove, Newhaven, BN9 0LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HALVERSON, Steven E, STEWART, Heather
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APG CASH DRAWER UK, LTD

APG CASH DRAWER UK, LTD is an active company incorporated on 1 July 2015 with the registered office located in Newhaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). APG CASH DRAWER UK, LTD was registered 10 years ago.(SIC: 25990)

Status

active

Active since 10 years ago

Company No

09666250

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4 The Drove Newhaven, BN9 0LA,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 1 July 2015To: 30 December 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Sept 15
Loan Secured
Sept 15
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jul 2015

HALVERSON, Steven E

Active
The Drove, NewhavenBN9 0LA
Born November 1988
Director
Appointed 30 Aug 2021

STEWART, Heather

Active
The Drove, NewhavenBN9 0LA
Born November 1972
Director
Appointed 16 Sept 2025

DAVIES, Michael Timothy

Resigned
Dodd Road, Minnesota55120
Born November 1966
Director
Appointed 01 Jul 2015
Resigned 30 Aug 2021

GRIFFITHS, Paul E

Resigned
The Drove, NewhavenBN9 0LA
Born June 1965
Director
Appointed 30 Aug 2021
Resigned 01 Oct 2025

OLSON, Mark

Resigned
Industrial Blvd Ne, Minnesota55421
Born June 1955
Director
Appointed 01 Jul 2015
Resigned 30 Aug 2021

POLZIN, Todd

Resigned
Industrial Blvd Ne, Minnesota55421
Born November 1967
Director
Appointed 01 Jul 2015
Resigned 03 Jan 2025

SMITH, Brian

Resigned
Dodd Road, Minnesota55120
Born August 1959
Director
Appointed 01 Jul 2015
Resigned 30 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Apg International, Llc

Active
Industrial Blvd Ne, Fridley

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016

Brian Smith

Ceased
Dodd Road, Dakota County55120
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2015
AA01Change of Accounting Reference Date
Resolution
4 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Incorporation Company
1 July 2015
NEWINCIncorporation