Background WavePink WaveYellow Wave

AP GROUP CONTRACTING UK LTD (11509727)

AP GROUP CONTRACTING UK LTD (11509727) is an active UK company. incorporated on 9 August 2018. with registered office in Gillingham. The company operates in the Construction sector, engaged in construction of domestic buildings. AP GROUP CONTRACTING UK LTD has been registered for 7 years. Current directors include PEARCEY, Adam John.

Company Number
11509727
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
114 Pump Lane, Gillingham, ME8 7AP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PEARCEY, Adam John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP GROUP CONTRACTING UK LTD

AP GROUP CONTRACTING UK LTD is an active company incorporated on 9 August 2018 with the registered office located in Gillingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AP GROUP CONTRACTING UK LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11509727

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 1/4

Overdue

4 years overdue

Last Filed

Made up to 1 April 2020 (6 years ago)
Submitted on 4 August 2020 (5 years ago)
Period: 1 September 2019 - 1 April 2020(8 months)
Type: Micro Entity

Next Due

Due by 1 January 2022
Period: 2 April 2020 - 1 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 4 August 2020 (5 years ago)
Submitted on 4 August 2020 (5 years ago)

Next Due

Due by 18 August 2021
For period ending 4 August 2021

Previous Company Names

HENRI FRANCOIS ST-CLAIR LIMITED
From: 9 August 2018To: 5 August 2020
Contact
Address

114 Pump Lane Rainham Gillingham, ME8 7AP,

Previous Addresses

8 Silver Streak Way Rochester ME2 2GY England
From: 15 July 2020To: 4 August 2020
117 Dartford Road Dartford DA1 3EN England
From: 14 May 2020To: 15 July 2020
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 9 August 2018To: 14 May 2020
Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PEARCEY, Adam John

Active
Pump Lane, GillinghamME8 7AP
Born February 1991
Director
Appointed 01 Mar 2020

BALL, Chris

Resigned
Dartford Road, DartfordDA1 3EN
Born April 1976
Director
Appointed 01 Dec 2019
Resigned 01 Apr 2020

BELCHER, Louis

Resigned
Silver Streak Way, RochesterME2 2GY
Born March 1985
Director
Appointed 01 Nov 2019
Resigned 01 Mar 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 09 Aug 2018
Resigned 14 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Adam John Pearcey

Active
Pump Lane, GillinghamME8 7AP
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020

Mr Louis Belcher

Ceased
Silver Streak Way, RochesterME2 2GY
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2019
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation