Chertsey
Surrey
KT16 8LA
Director Name | Mr Andy Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2023(41 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr John George Austin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hill House Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
Director Name | Mr Leslie Welsh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 44 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Secretary Name | Mr John George Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 7 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Secretary Name | David Trevor Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | 16 Holmes Drive Geeston Leicestershire PE9 3YB |
Secretary Name | Richard Keith Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 71 Valmont Road Beeston Nottingham Nottinghamshire NG9 3JD |
Secretary Name | Linda Joy Larter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4 Guys Farm Road South Woodham Ferrers Chelmsford Essex CM3 5NE |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 April 2023) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Mr Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 April 2023) |
Role | Finance Direc |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Website | www.ukap.co.uk |
---|
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
25 September 2000 | Delivered on: 2 October 2000 Satisfied on: 28 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
28 January 1993 | Delivered on: 1 February 1993 Satisfied on: 9 February 1995 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All moneys due or to become due from maple holdings limited on any account whatsoever. Particulars: Thee goodwill and uncalled capital book and other debts floating charge the stock in trade work in progress pre payments investments and cash all the other undertaking and all other property and assets. Fully Satisfied |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 24-30 baker street weybridge surrey KT13 8AU (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 24-30 baker street weybridge surrey KT13 8AU (1 page) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New secretary appointed;new director appointed (3 pages) |
25 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
25 April 2006 | New secretary appointed;new director appointed (3 pages) |
25 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: stirling house 21/25 station lane hornchurch essex RM12 6JL (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: stirling house 21/25 station lane hornchurch essex RM12 6JL (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 January 2006 (15 pages) |
10 April 2006 | Full accounts made up to 31 January 2006 (15 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
21 April 2005 | Full accounts made up to 31 January 2005 (15 pages) |
21 April 2005 | Full accounts made up to 31 January 2005 (15 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
26 April 2004 | Full accounts made up to 31 January 2004 (15 pages) |
26 April 2004 | Full accounts made up to 31 January 2004 (15 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members
|
7 May 2003 | Return made up to 15/04/03; full list of members
|
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members
|
30 April 2002 | Return made up to 15/04/02; full list of members
|
28 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
4 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members
|
25 April 2000 | Return made up to 15/04/00; full list of members
|
22 April 2000 | Full accounts made up to 31 January 2000 (15 pages) |
22 April 2000 | Full accounts made up to 31 January 2000 (15 pages) |
23 April 1999 | Full accounts made up to 31 January 1999 (15 pages) |
23 April 1999 | Full accounts made up to 31 January 1999 (15 pages) |
23 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
27 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (15 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (15 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members
|
24 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members
|
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
22 April 1996 | Full accounts made up to 31 January 1996 (16 pages) |
22 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 31 January 1996 (16 pages) |
22 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: scottish mutualhouse 27-29 north st hornchurch essex RM11 1RU (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: scottish mutualhouse 27-29 north st hornchurch essex RM11 1RU (1 page) |
25 April 1995 | Full accounts made up to 31 January 1995 (15 pages) |
25 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 January 1995 (15 pages) |
9 November 1989 | Company name changed universal sellers associates (pl astics) LIMITED\certificate issued on 10/11/89 (2 pages) |
9 November 1989 | Company name changed universal sellers associates (pl astics) LIMITED\certificate issued on 10/11/89 (2 pages) |
27 October 1983 | Resolutions
|
27 October 1983 | Resolutions
|
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
13 August 1981 | Incorporation (18 pages) |
13 August 1981 | Incorporation (18 pages) |