Company NameApc Concepts Limited
DirectorsAndrew Pearson and Debra Jean Jackson
Company StatusActive
Company Number04517177
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Pearson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Secretary NameDebra Jean Sykes
NationalityBritish
StatusCurrent
Appointed06 February 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address7 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Director NameMs Debra Jean Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Director NameGary Hardwick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Palmerston Road
Southport
Merseyside
PR9 7AG
Secretary NameMr Andrew Pearson
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteapcconcepts.co.uk
Email address[email protected]
Telephone01925 245533
Telephone regionWarrington

Location

Registered AddressUnit 8 Parkdale Industrial
Estate Wharf Street
Warrington
Cheshire
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

50 at £1Andrew Pearson
50.00%
Ordinary
50 at £1Debra Jean Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,881
Cash£11,251
Current Liabilities£97,961

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Andrew Pearson on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Andrew Pearson on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Andrew Pearson on 1 October 2009 (2 pages)
4 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
7 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
7 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
10 September 2007Return made up to 22/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 22/08/07; full list of members (3 pages)
12 March 2007Registered office changed on 12/03/07 from: unit 32 the wharf employment area wharf street warrington cheshire WA1 2HT (1 page)
12 March 2007Registered office changed on 12/03/07 from: unit 32 the wharf employment area wharf street warrington cheshire WA1 2HT (1 page)
27 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 September 2006Return made up to 22/08/06; full list of members (3 pages)
4 September 2006Return made up to 22/08/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 August 2005Return made up to 22/08/05; full list of members (3 pages)
23 August 2005Return made up to 22/08/05; full list of members (3 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
19 September 2003Return made up to 22/08/03; full list of members (6 pages)
19 September 2003Return made up to 22/08/03; full list of members (6 pages)
4 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
4 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 7 sandy lane, stockton heath warrington cheshire WA4 2AY (1 page)
13 November 2002Registered office changed on 13/11/02 from: 7 sandy lane, stockton heath warrington cheshire WA4 2AY (1 page)
25 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Incorporation (17 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (17 pages)