Company NameA.P.S. Secretaries Limited
DirectorsAlan Daniel Brett and Nationwide Secretarial Services Ltd
Company StatusActive
Company Number02813849
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Daniel Brett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Dartford Road
Dartford
DA1 3EN
Director NameNationwide Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 March 2002(8 years, 10 months after company formation)
Appointment Duration22 years, 1 month
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameMrs Kerry Brett
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jolly Sailor Cottage
Hythe Quay
Maldon
Essex
CM9 5HP
Director NameMrs Kerry Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(18 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAll UK Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address45 Southwood Road
New Eltham
London
Secretary NameAll UK Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address45 Southwood Road
Eltham
London
Director NameAPS Services Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 2001)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2002)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameNationwide Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2002)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Nationwide Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£134,270
Current Liabilities£6,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

9 November 2010Delivered on: 11 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 December 2004Delivered on: 3 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Appointment of Mr Alan Brett as a director on 11 May 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Appointment of Ms Kerry Brett as a director (2 pages)
14 November 2011Appointment of Ms Kerry Brett as a director (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Nationwide Secretarial Services Ltd on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Nationwide Secretarial Services Ltd on 29 April 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 May 2009Return made up to 29/04/09; full list of members (3 pages)
1 May 2009Return made up to 29/04/09; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Return made up to 29/04/07; no change of members (6 pages)
17 May 2007Return made up to 29/04/07; no change of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Return made up to 29/04/06; full list of members (6 pages)
9 May 2006Return made up to 29/04/06; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 April 2004Return made up to 29/04/04; full list of members (6 pages)
21 April 2004Return made up to 29/04/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
29 April 2003Return made up to 29/04/03; full list of members (6 pages)
29 April 2003Return made up to 29/04/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: 130 welling high street welling kent DA16 1TS (1 page)
10 January 2003Registered office changed on 10/01/03 from: 130 welling high street welling kent DA16 1TS (1 page)
10 May 2002Return made up to 29/04/02; full list of members (6 pages)
10 May 2002Return made up to 29/04/02; full list of members (6 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
13 December 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
13 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 December 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 May 2000Return made up to 29/04/00; full list of members (6 pages)
4 May 2000Return made up to 29/04/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 April 1999 (8 pages)
8 December 1999Full accounts made up to 30 April 1999 (8 pages)
19 August 1999Full accounts made up to 30 April 1997 (8 pages)
19 August 1999Full accounts made up to 30 April 1997 (8 pages)
19 August 1999Full accounts made up to 30 April 1998 (8 pages)
19 August 1999Full accounts made up to 30 April 1998 (8 pages)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
30 July 1998Return made up to 29/04/98; no change of members (4 pages)
30 July 1998Return made up to 29/04/98; no change of members (4 pages)
17 June 1997Return made up to 29/04/97; full list of members (6 pages)
17 June 1997Return made up to 29/04/97; full list of members (6 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
17 April 1996Return made up to 29/04/96; no change of members (4 pages)
17 April 1996Return made up to 29/04/96; no change of members (4 pages)
26 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 May 1995Return made up to 29/04/95; no change of members (6 pages)
4 May 1995Return made up to 29/04/95; no change of members (6 pages)