Apt Group Limited GLOUCESTER


Founded in 1992, Apt Group, classified under reg no. 02762687 is an active company. Currently registered at 4 Prince Albert Court GL3 4BE, Gloucester the company has been in the business for 32 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Thu, 26th Jun 1997 Apt Group Limited is no longer carrying the name Applied Plant Technology.

There is a single director in the firm at the moment - Nigel S., appointed on 6 February 2006. In addition, a secretary was appointed - Nigel S., appointed on 15 March 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apt Group Limited Address / Contact

Office Address 4 Prince Albert Court
Office Address2 Hucclecote
Town Gloucester
Post code GL3 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762687
Date of Incorporation Fri, 6th Nov 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 15 March 2006

Nigel S.

Position: Director

Appointed: 06 February 2006

Ganendran S.

Position: Director

Appointed: 17 December 2002

Resigned: 01 June 2003

Robin R.

Position: Director

Appointed: 28 May 2002

Resigned: 27 August 2013

Ewen M.

Position: Secretary

Appointed: 01 July 1999

Resigned: 06 February 2006

Ian D.

Position: Director

Appointed: 07 July 1997

Resigned: 17 January 2003

Paul A.

Position: Director

Appointed: 30 August 1994

Resigned: 16 June 1999

Alastair M.

Position: Secretary

Appointed: 06 November 1993

Resigned: 16 June 1999

James M.

Position: Director

Appointed: 30 August 1993

Resigned: 15 May 2006

Peter T.

Position: Director

Appointed: 01 August 1993

Resigned: 18 July 1996

Robin R.

Position: Director

Appointed: 30 June 1993

Resigned: 16 June 1999

Alastair M.

Position: Director

Appointed: 15 November 1992

Resigned: 01 May 2021

Paul A.

Position: Secretary

Appointed: 06 November 1992

Resigned: 01 March 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 06 November 1992

Resigned: 26 November 1992

John P.

Position: Director

Appointed: 06 November 1992

Resigned: 01 March 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 06 November 1992

Paul A.

Position: Director

Appointed: 06 November 1992

Resigned: 01 March 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Nigel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alastair M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel S.

Notified on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alastair M.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Applied Plant Technology June 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Net Assets Liabilities181 451196 105
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500500
Creditors180 951195 605
Net Current Assets Liabilities180 951195 605
Total Assets Less Current Liabilities180 951195 605

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search