Company NameAPM Graphics Ltd
DirectorsKevin John Gelsinan and Victoria Louise Gelsinan
Company StatusActive
Company Number07655165
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kevin John Gelsinan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Bryneithin
Connahs Quay
Flint
CH5 4ZS
Wales
Director NameMrs Victoria Louise Gelsinan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Bryneithin
Connahs Quay
Flint
CH5 4ZS
Wales

Contact

Websitewww.autopro-motorsport.co.uk/
Telephone01244 679704
Telephone regionChester

Location

Registered Address10 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Kevin John Gelsinan
50.00%
Ordinary
1 at £1Victoria Louise Gelsinan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£7,321
Current Liabilities£36,518

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
7 October 2021Registered office address changed from 5 Bryneithin Connahs Quay Flint CH5 4ZS to 10 Prince William Avenue Sandycroft Deeside CH5 2QZ on 7 October 2021 (1 page)
14 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
7 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
1 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
23 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 25 September 2018 with updates (4 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 September 2018Cessation of Christopher Mcdonald as a person with significant control on 1 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 June 2018Notification of Kevin Gelsinan as a person with significant control on 6 April 2018 (2 pages)
7 June 2018Confirmation statement made on 22 September 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Christopher Mcdonald as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 July 2017Notification of Christopher Mcdonald as a person with significant control on 6 April 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)