Company NameAPR Contracts Ltd
DirectorsJason Richard Snow and Aaron Mark Snow
Company StatusActive
Company Number09032818
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Previous NamesPerimeter Cut Flooring Ltd and Snow Flooring Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Jason Richard Snow
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
RM1 3JT
Director NameMr Aaron Mark Snow
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Samuel James Prosser
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harriers Court Bayham Road
Hailsham
East Sussex
BN27 2LY

Contact

Websitewww.snowflooring.com

Location

Registered Address10 Western Road
Romford
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Jason Richard Snow
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

28 January 2021Delivered on: 1 February 2021
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 100 the oaks manston business park invicta ramsgate kent CT12 5FN.
Outstanding
16 August 2017Delivered on: 24 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Registration of charge 090328180003, created on 28 January 2021 (25 pages)
30 July 2020Director's details changed for Mr Aaron Mark Snow on 30 July 2020 (2 pages)
8 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 December 2019Change of details for Mr Jason Richard Snow as a person with significant control on 5 April 2019 (2 pages)
5 December 2019Notification of Aaron Mark Snow as a person with significant control on 6 April 2019 (2 pages)
5 December 2019Appointment of Mr Aaron Mark Snow as a director on 6 April 2019 (2 pages)
5 December 2019Change of details for Mr Jason Richard Snow as a person with significant control on 6 April 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
28 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
24 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
29 September 2017Registration of charge 090328180002, created on 29 September 2017 (7 pages)
29 September 2017Registration of charge 090328180002, created on 29 September 2017 (7 pages)
24 August 2017Registration of charge 090328180001, created on 16 August 2017 (9 pages)
24 August 2017Registration of charge 090328180001, created on 16 August 2017 (9 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 August 2016Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages)
20 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Change of name notice (2 pages)
23 June 2015Change of name notice (2 pages)
23 June 2015Company name changed perimeter cut flooring LTD\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-13
(2 pages)
23 June 2015Company name changed perimeter cut flooring LTD\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-13
(2 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr Jason Richard Snow on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Jason Richard Snow on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Samuel James Prosser as a director on 16 March 2015 (1 page)
30 March 2015Termination of appointment of Samuel James Prosser as a director on 16 March 2015 (1 page)
19 November 2014Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages)
19 November 2014Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages)
19 November 2014Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages)
11 September 2014Termination of appointment of Samuel James Prosser as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Samuel James Prosser as a director on 11 September 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)