Company NameAutomated Process & Control Mfng. Co. Limited
DirectorHenry Law Lorraine
Company StatusActive
Company Number00919397
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Henry Law Lorraine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPear Tree Farm 19 Church Path
Meare
Glastonbury
Somerset
BA6 9TH
Secretary NameVeronica Jane Lorraine
NationalityBritish
StatusCurrent
Appointed16 August 2004(36 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence AddressPear Tree Farm 19 Church Path
Meare
Glastonbury
Somerset
BA6 9TH
Director NameMr David Williams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Belfry Mews
Sandhurst
Berkshire
GU47 8JX
Director NameGillian Cleo Janet Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2004)
RoleSecretary
Correspondence Address5 Belfry Mews
Lych Gate Close
Sandhurst
Berkshire
GU47 8JX
Secretary NameMr Henry Law Lorraine
NationalityBritish
StatusResigned
Appointed15 April 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beatrice Cottages
Westhill Lane Norton
Yarmouth
Isle Of Wight
PO41 0RW

Contact

Websitewww.apcair.co.uk
Email address[email protected]
Telephone020 85493331
Telephone regionLondon

Location

Registered AddressUnit 5 The Ashway Centre, Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

8.3k at £1Henry Law Lorraine
75.00%
Ordinary
2.8k at £1Deborah Margaret-rose Dickson
25.00%
Ordinary

Financials

Year2014
Net Worth£47,344
Cash£18,347
Current Liabilities£27,282

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

22 August 2011Delivered on: 25 August 2011
Persons entitled: Stephen Mark Evans

Classification: Rent deposit deed
Secured details: £4,250 due or to become due from the company to the chargee.
Particulars: The cash deposit of £4,250.
Outstanding
6 August 1993Delivered on: 25 August 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 13/8/73.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
30 June 1992Delivered on: 6 July 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill uncalled capital and patents.
Outstanding
23 May 1983Delivered on: 27 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
13 August 1973Delivered on: 21 August 1973
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 27 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2018Director's details changed for Mr Henry Law Lorraine on 6 November 2015 (2 pages)
23 November 2018Secretary's details changed for Veronica Jane Lorraine on 23 November 2018 (1 page)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,000
(4 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,000
(4 pages)
21 April 2015Director's details changed for Mr Henry Law Lorraine on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Henry Law Lorraine on 21 April 2015 (2 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11,000
(4 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from Unit 11 St Georges Industrial Estate Richmond Road Kingston upon Thames Surrey KT2 5BQ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Unit 11 St Georges Industrial Estate Richmond Road Kingston upon Thames Surrey KT2 5BQ on 10 February 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Henry Law Lorraine on 15 April 2010 (2 pages)
16 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Henry Law Lorraine on 15 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 15/04/07; full list of members (2 pages)
15 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
18 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 15/04/02; full list of members (8 pages)
20 May 2002Return made up to 15/04/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2001Return made up to 15/04/01; full list of members (8 pages)
15 May 2001Return made up to 15/04/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 May 2000£ sr 4000@1 31/03/00 (1 page)
22 May 2000£ sr 4000@1 31/03/00 (1 page)
16 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 May 1999Return made up to 15/04/99; no change of members (4 pages)
14 May 1999Return made up to 15/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 15/04/97; no change of members (4 pages)
21 May 1997Return made up to 15/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 May 1996Return made up to 15/04/96; no change of members (4 pages)
23 May 1996Return made up to 15/04/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Registered office changed on 03/01/96 from: 175-177 kings road kingston-upon-thames surrey KT2 5JG (1 page)
3 January 1996Registered office changed on 03/01/96 from: 175-177 kings road kingston-upon-thames surrey KT2 5JG (1 page)
8 June 1995Return made up to 15/04/95; full list of members (6 pages)
8 June 1995Return made up to 15/04/95; full list of members (6 pages)