Walker Road
Newcastle-Upon-Tyne
NE6 1AB
Director Name | Ian Hartshore |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-Upon-Tyne NE6 1AB |
Secretary Name | Christopher Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-Upon-Tyne NE6 1AB |
Director Name | Phillip Swinhoe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-Upon-Tyne NE6 1AB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | aptusshopfitting.co.uk |
---|---|
Telephone | 0191 2616954 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-Upon-Tyne Tyne And Wear NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mr Christopher Price 33.33% Ordinary |
---|---|
33 at £1 | Mr Ian Robert Hartshorne 33.33% Ordinary |
33 at £1 | Mr Phillip Swinhoe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,173 |
Cash | £151,523 |
Current Liabilities | £286,397 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 3 days from now) |
26 January 2016 | Delivered on: 5 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 April 2008 | Delivered on: 8 May 2008 Satisfied on: 27 July 2011 Persons entitled: City Invoice Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Fully Satisfied |
13 February 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
6 February 2024 | Change of details for Timec 1847 as a person with significant control on 31 January 2024 (2 pages) |
6 February 2024 | Cessation of Ian Robert Hartshorne as a person with significant control on 31 January 2024 (1 page) |
27 July 2023 | Notification of Timec 1847 as a person with significant control on 24 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Ian Hartshore as a director on 24 July 2023 (1 page) |
27 July 2023 | Change of details for Timec 1847 as a person with significant control on 24 July 2023 (2 pages) |
27 July 2023 | Cessation of Christopher Price as a person with significant control on 24 July 2023 (1 page) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 June 2022 | Change of details for Mr Christopher Price as a person with significant control on 29 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
12 April 2022 | Company name changed aptus fit out LIMITED\certificate issued on 12/04/22
|
19 July 2021 | Purchase of own shares.
|
19 July 2021 | Purchase of own shares.
|
12 July 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
9 July 2021 | Sub-division of shares on 14 May 2021 (4 pages) |
26 June 2021 | Cancellation of shares. Statement of capital on 14 May 2021
|
26 June 2021 | Cancellation of shares. Statement of capital on 14 May 2021
|
12 June 2021 | Resolutions
|
12 June 2021 | Resolutions
|
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (34 pages) |
25 May 2021 | Termination of appointment of Phillip Swinhoe as a director on 14 May 2021 (1 page) |
25 May 2021 | Change of details for Mr Christopher Price as a person with significant control on 14 May 2021 (2 pages) |
25 May 2021 | Cessation of Phillip Swinhoe as a person with significant control on 14 May 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 February 2021 | Director's details changed for Mr Christopher Price on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Ian Hartshore on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Phillip Swinhoe on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Christopher Price as a person with significant control on 1 February 2021 (2 pages) |
1 February 2021 | Secretary's details changed for Christopher Price on 1 February 2021 (1 page) |
1 February 2021 | Change of details for Mr Phillip Swinhoe as a person with significant control on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Ian Robert Hartshorne as a person with significant control on 1 February 2021 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
6 November 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
18 May 2017 | Director's details changed for Phillip Swinhoe on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Phillip Swinhoe on 16 May 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 April 2016 | Director's details changed for Phillip Swinhoe on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Phillip Swinhoe on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Ian Hartshore on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Ian Hartshore on 12 April 2016 (2 pages) |
5 February 2016 | Registration of charge 062529170002, created on 26 January 2016 (31 pages) |
5 February 2016 | Registration of charge 062529170002, created on 26 January 2016 (31 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Director's details changed for Ian Hartshore on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Ian Hartshore on 15 December 2014 (2 pages) |
4 August 2014 | Registered office address changed from Burgess House 93-105 St. James Boulevard Newcastle-upon-Tyne Tyne and Wear NE1 4BW to Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-upon-Tyne Tyne and Wear NE6 1AB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Burgess House 93-105 St. James Boulevard Newcastle-upon-Tyne Tyne and Wear NE1 4BW to Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-upon-Tyne Tyne and Wear NE6 1AB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Burgess House 93-105 St. James Boulevard Newcastle-upon-Tyne Tyne and Wear NE1 4BW to Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-upon-Tyne Tyne and Wear NE6 1AB on 4 August 2014 (1 page) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 January 2014 | Director's details changed for Christopher Price on 13 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Christopher Price on 13 December 2013 (1 page) |
2 January 2014 | Director's details changed for Christopher Price on 13 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Christopher Price on 13 December 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 15 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 15 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW England on 18 September 2013 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Registered office address changed from Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW on 29 June 2012 (1 page) |
27 June 2012 | Director's details changed for Christopher Price on 20 September 2011 (2 pages) |
27 June 2012 | Director's details changed for Christopher Price on 20 September 2011 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Director's details changed for Christopher Price on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillip Swinhoe on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Hartshore on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillip Swinhoe on 18 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Christopher Price on 18 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Christopher Price on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Price on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Hartshore on 18 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (7 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (7 pages) |
14 August 2008 | Director and secretary's change of particulars / christopher price / 01/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / christopher price / 01/06/2008 (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: the axis building maingate team valley gateshead newcastle upon tyne tyne and wear NE11 0NQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: the axis building maingate team valley gateshead newcastle upon tyne tyne and wear NE11 0NQ (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
22 June 2007 | Director resigned (1 page) |
20 June 2007 | Ad 19/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 June 2007 | Ad 19/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 May 2007 | Incorporation (15 pages) |
18 May 2007 | Incorporation (15 pages) |