APCYMRU LIMITED

Mpct House Oak Tree Court, Mulberry Drive Mpct House Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS, Wales
StatusACTIVE
Company No.04376890
CategoryPrivate Limited Company
Incorporated19 Feb 2002
Age22 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

APCYMRU LIMITED is an active private limited company with number 04376890. It was incorporated 22 years, 3 months, 11 days ago, on 19 February 2002. The company address is Mpct House Oak Tree Court, Mulberry Drive Mpct House Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS, Wales.



Company Fillings

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-18

Officer name: Gavin Stewart Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr Geoffrey Philip Weir

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-07

Officer name: Matthew James Know

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Huw Lewis

Termination date: 2022-08-18

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 043768900006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043768900004

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 043768900007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043768900005

Charge creation date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-29

Officer name: Matthew James Know

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Gavin Stewart Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brenda Sophie Mcleish

Appointment date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-29

Psc name: Richard Huw Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-29

Psc name: Learning Curve (Ne) Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Melanie Probert

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043768900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-24

Psc name: Richard Huw Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Williams

Termination date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Tenby House Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS

Change date: 2021-01-07

New address: Mpct House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Melanie Probert

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Richard Huw Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043768900003

Charge creation date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: Unit 5 Canal Industrial Estate Dumballs Road Cardiff CF10 5FE

Change date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 19 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard lewis / 01/07/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: tudor house 16 cathedral road cardiff CF11 9LJ

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apccymru LIMITED\certificate issued on 22/04/02

Documents

View document PDF

Incorporation company

Date: 19 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL FILMS PRODUCTIONS LIMITED

48-49 RUSSELL SQUARE,LONDON,WC1B 4JP

Number:08756795
Status:ACTIVE
Category:Private Limited Company

DALRIADA TRUSTEE COMPANY LIMITED

LINEN LOFT,BELFAST,BT2 8FE

Number:NI629407
Status:ACTIVE
Category:Private Limited Company

EDWARD NICHOLSON CONTRACTORS LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:05821536
Status:LIQUIDATION
Category:Private Limited Company

ETON CASTLE LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11611816
Status:ACTIVE
Category:Private Limited Company

RUDYARD COURT RTM COMPANY LTD

RED ROCK HOUSE, OAK BUSINESS PARK,BEAUMONT,CO16 0AT

Number:08608185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FORGE HOSPITALITY GROUP LIMITED

24 COURT CLOSE,MAIDENHEAD,SL6 2DL

Number:08485835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source