Company NameA.P.H. Services UK Limited
DirectorsAnthony Peter Heywood and Charlton Anthony Heywood
Company StatusActive
Company Number04216978
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NameA.P.H. Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Peter Heywood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Secretary NameMrs Roslyn Heywood
NationalityBritish
StatusCurrent
Appointed06 June 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Cheshire
SK9 3AH
Director NameMr Charlton Anthony Heywood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Peter Heywood
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Filing History

23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Charlton Anthony Heywood on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Charlton Anthony Heywood on 27 January 2017 (2 pages)
24 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
24 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
27 May 2016Register(s) moved to registered inspection location 176 Monton Road Monton Manchester M30 9GA (1 page)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
27 May 2016Register(s) moved to registered inspection location 176 Monton Road Monton Manchester M30 9GA (1 page)
26 May 2016Register inspection address has been changed to 176 Monton Road Monton Manchester M30 9GA (1 page)
26 May 2016Register inspection address has been changed to 176 Monton Road Monton Manchester M30 9GA (1 page)
22 March 2016Appointment of Mr Charlton Anthony Heywood as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Charlton Anthony Heywood as a director on 22 March 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Registered office address changed from Blade House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Blade House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA on 21 February 2013 (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 May 2008Return made up to 15/05/08; full list of members (3 pages)
30 May 2008Return made up to 15/05/08; full list of members (3 pages)
21 July 2007Accounts made up to 31 May 2007 (2 pages)
21 July 2007Accounts made up to 31 May 2007 (2 pages)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
7 March 2007Accounts made up to 31 May 2006 (2 pages)
7 March 2007Accounts made up to 31 May 2006 (2 pages)
9 June 2006Return made up to 15/05/06; full list of members (2 pages)
9 June 2006Return made up to 15/05/06; full list of members (2 pages)
9 March 2006Accounts made up to 31 May 2005 (2 pages)
9 March 2006Accounts made up to 31 May 2005 (2 pages)
6 June 2005Return made up to 15/05/05; full list of members (2 pages)
6 June 2005Return made up to 15/05/05; full list of members (2 pages)
28 February 2005Accounts made up to 31 May 2004 (2 pages)
28 February 2005Accounts made up to 31 May 2004 (2 pages)
13 May 2004Return made up to 15/05/04; full list of members (6 pages)
13 May 2004Return made up to 15/05/04; full list of members (6 pages)
12 August 2003Accounts made up to 31 May 2003 (2 pages)
12 August 2003Accounts made up to 31 May 2003 (2 pages)
23 June 2003Return made up to 15/05/03; full list of members (6 pages)
23 June 2003Return made up to 15/05/03; full list of members (6 pages)
27 March 2003Accounts made up to 31 May 2002 (2 pages)
27 March 2003Accounts made up to 31 May 2002 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Return made up to 15/05/02; full list of members (8 pages)
20 June 2002Return made up to 15/05/02; full list of members (8 pages)
7 June 2001Company name changed A.P.H. computer services LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed A.P.H. computer services LIMITED\certificate issued on 07/06/01 (2 pages)
15 May 2001Incorporation (18 pages)
15 May 2001Incorporation (18 pages)