Apph Limited MANOR PARK


Founded in 1985, Apph, classified under reg no. 01972451 is an active company. Currently registered at 8 Pembroke Court WA7 1TG, Manor Park the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 3, 1995 Apph Limited is no longer carrying the name Ap Precision Hydraulics.

The company has 3 directors, namely Francois C., Hugo L. and Julie A.. Of them, Julie A. has been with the company the longest, being appointed on 15 June 2016 and Francois C. has been with the company for the least time - from 8 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apph Limited Address / Contact

Office Address 8 Pembroke Court
Office Address2 Chancellor Road
Town Manor Park
Post code WA7 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972451
Date of Incorporation Wed, 18th Dec 1985
Industry Manufacture of fluid power equipment
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Francois C.

Position: Director

Appointed: 08 July 2022

Hugo L.

Position: Director

Appointed: 01 February 2022

Julie A.

Position: Director

Appointed: 15 June 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 03 February 2014

Duncan W.

Position: Director

Appointed: 30 June 2021

Resigned: 27 January 2022

Sunil N.

Position: Director

Appointed: 07 December 2018

Resigned: 08 July 2022

Gaetan R.

Position: Director

Appointed: 22 February 2017

Resigned: 30 June 2021

Jon S.

Position: Director

Appointed: 10 September 2015

Resigned: 07 December 2018

George L.

Position: Director

Appointed: 10 September 2015

Resigned: 02 July 2016

Michael M.

Position: Director

Appointed: 03 February 2014

Resigned: 05 June 2017

Stephane A.

Position: Director

Appointed: 03 February 2014

Resigned: 10 September 2015

Gaetan R.

Position: Director

Appointed: 03 February 2014

Resigned: 10 September 2015

Gilles L.

Position: Director

Appointed: 03 February 2014

Resigned: 10 September 2015

Jon S.

Position: Director

Appointed: 24 September 2012

Resigned: 03 February 2014

Mark J.

Position: Director

Appointed: 24 September 2012

Resigned: 03 February 2014

Jon S.

Position: Secretary

Appointed: 21 May 2012

Resigned: 03 February 2014

Michael A.

Position: Director

Appointed: 14 April 2010

Resigned: 24 September 2012

David H.

Position: Director

Appointed: 15 June 2000

Resigned: 14 April 2010

Michael C.

Position: Secretary

Appointed: 15 June 2000

Resigned: 21 May 2012

Paul W.

Position: Director

Appointed: 02 May 1997

Resigned: 11 August 2003

George D.

Position: Director

Appointed: 01 January 1996

Resigned: 31 January 2006

George C.

Position: Director

Appointed: 20 August 1995

Resigned: 06 January 1998

Martin H.

Position: Director

Appointed: 22 March 1995

Resigned: 28 April 1995

Miriam M.

Position: Director

Appointed: 08 August 1994

Resigned: 02 July 2001

Ian W.

Position: Director

Appointed: 01 March 1994

Resigned: 20 August 1995

Thomas W.

Position: Director

Appointed: 19 July 1993

Resigned: 15 June 2000

Robert G.

Position: Director

Appointed: 30 January 1992

Resigned: 28 February 1994

Keith P.

Position: Secretary

Appointed: 28 June 1991

Resigned: 15 June 2000

Brian J.

Position: Director

Appointed: 02 April 1991

Resigned: 31 July 2006

Brian H.

Position: Director

Appointed: 02 April 1991

Resigned: 30 January 1992

Kenneth H.

Position: Director

Appointed: 02 April 1991

Resigned: 30 April 1993

Keith P.

Position: Director

Appointed: 02 April 1991

Resigned: 15 June 2000

William B.

Position: Director

Appointed: 02 April 1991

Resigned: 16 July 1993

Bernard M.

Position: Director

Appointed: 02 April 1991

Resigned: 31 October 1993

William P.

Position: Secretary

Appointed: 02 April 1991

Resigned: 28 June 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Hdi Holdings (Uk) Limited from Manor Park, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hdi Holdings (Uk) Limited

8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08865824
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ap Precision Hydraulics October 3, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 26th, October 2023
Free Download (38 pages)

Company search

Advertisements