-
ARCHITECTURAL PANEL SOLUTIONS LIMITED - 5 Wainwright Close, St. Leonards-On-Sea, East Sussex, TN38 9PP, United Kingdom
Company Information
- Company registration number
- 11603798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Wainwright Close
- St. Leonards-On-Sea
- East Sussex
- TN38 9PP
- England 5 Wainwright Close, St. Leonards-On-Sea, East Sussex, TN38 9PP, England UK
Management
- Managing Directors
- BROUGH, Peter Patrick
- GRAY, Alistair Edward
- LUNN, Vincent Paul
- TURNER, John Edwin
- Company secretaries
- LUNN, Vince
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-10-04
- Age Of Company 2018-10-04 5 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- Chiltern Capital Nominees (Battle) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-18
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-10-17
- Last Date: 2023-10-03
-
ARCHITECTURAL PANEL SOLUTIONS LIMITED Company Description
- ARCHITECTURAL PANEL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 11603798. Its current trading status is "live". It was registered 2018-10-04. It has declared SIC or NACE codes as "32990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 5 Wainwright Close .
Get ARCHITECTURAL PANEL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Architectural Panel Solutions Limited - 5 Wainwright Close, St. Leonards-On-Sea, East Sussex, TN38 9PP, United Kingdom
- 2018-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARCHITECTURAL PANEL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-26) - TM01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-12-18) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-13) - MR01
-
accounts-with-accounts-type-small (2023-03-17) - AA
-
confirmation-statement-with-no-updates (2023-12-14) - CS01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-10-24) - CH01
-
change-person-director-company-with-change-date (2022-11-02) - CH01
-
confirmation-statement-with-no-updates (2022-11-17) - CS01
-
change-account-reference-date-company-previous-shortened (2022-12-19) - AA01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-29) - MR01
-
accounts-with-accounts-type-small (2021-12-23) - AA
-
termination-director-company-with-name-termination-date (2021-04-29) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
mortgage-satisfy-charge-full (2021-04-30) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-18) - CS01
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
-
mortgage-satisfy-charge-full (2020-12-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-04) - MR01
-
accounts-with-accounts-type-group (2020-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-15) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-17) - CS01
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
-
termination-secretary-company-with-name-termination-date (2019-08-16) - TM02
-
appoint-person-director-company-with-name-date (2019-08-16) - AP01
-
change-account-reference-date-company-current-extended (2019-08-05) - AA01
-
capital-allotment-shares (2019-03-29) - SH01
-
termination-secretary-company-with-name-termination-date (2019-02-04) - TM02
-
appoint-person-secretary-company-with-name-date (2019-02-04) - AP03
-
resolution (2019-03-25) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-08-16) - AP03
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
termination-secretary-company-with-name-termination-date (2018-10-04) - TM02
-
incorporation-company (2018-10-04) - NEWINC
-
appoint-person-secretary-company-with-name-date (2018-10-23) - AP03
-
capital-allotment-shares (2018-11-20) - SH01
-
capital-name-of-class-of-shares (2018-11-12) - SH08
-
resolution (2018-11-12) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-11-05) - PSC05
-
notification-of-a-person-with-significant-control (2018-11-05) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-26) - MR01
-
capital-alter-shares-subdivision (2018-11-12) - SH02