A P TRANSPORT & HIRE LTD

48 Wellington Road, Bromsgrove, B60 2AX, England
StatusACTIVE
Company No.07861662
CategoryPrivate Limited Company
Incorporated25 Nov 2011
Age12 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

A P TRANSPORT & HIRE LTD is an active private limited company with number 07861662. It was incorporated 12 years, 5 months, 22 days ago, on 25 November 2011. The company address is 48 Wellington Road, Bromsgrove, B60 2AX, England.



Company Fillings

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Tom Hatcher

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Tom Hatcher

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Hatcher

Notification date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-10

Psc name: Natalie Rothero

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Hatcher

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 1 Sandhills Road Barnt Green Birmingham B45 8NP England

New address: 48 Wellington Road Bromsgrove B60 2AX

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Rothero

Change date: 2022-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Rothero

Change date: 2022-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 03 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078616620004

Charge creation date: 2022-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078616620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078616620001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-06

Charge number: 078616620003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 61 Segbourne Road Rubery Birmingham West Midlands B45 9SY

Change date: 2019-05-16

New address: 1 Sandhills Road Barnt Green Birmingham B45 8NP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078616620002

Charge creation date: 2019-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078616620001

Charge creation date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Hatcher

Appointment date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Rothero

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mrs Natalie Rothero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

New address: 61 Segbourne Road Rubery Birmingham West Midlands B45 9SY

Old address: 111 Charnwood Close Rubery Birmingham West Midlands B45 0JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Incorporation company

Date: 25 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMVERTA IMPEX LLP

UNIT W17 MK TWO BUSINESS CENTRE BARTON ROAD WATER EATON,MILTON KEYNES,MK2 3HU

Number:OC363549
Status:ACTIVE
Category:Limited Liability Partnership

APPLEMEDE LIMITED

THE OLD SCHOOL,NEWCHAPEL,ST7 4PU

Number:08025321
Status:ACTIVE
Category:Private Limited Company

ESCHMANN LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:05270055
Status:ACTIVE
Category:Private Limited Company

HILLCREST MANAGEMENT COMPANY (LURGAN) LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI628263
Status:ACTIVE
Category:Private Limited Company

J CHILD MECHANICAL PLUMBING GAS LTD

1 RANSOMS COURT,HENLOW,SG16 6BL

Number:09024745
Status:ACTIVE
Category:Private Limited Company

OGLE MARKETING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10822240
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