Company NameAptus Construction Limited
DirectorsChristopher Price and Ian Hartshore
Company StatusActive
Company Number06252917
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous NamesAptus Shopfitting Limited and Aptus Fit Out Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Price
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cobblestone Court Hoults Yard
Walker Road
Newcastle-Upon-Tyne
NE6 1AB
Director NameIan Hartshore
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cobblestone Court Hoults Yard
Walker Road
Newcastle-Upon-Tyne
NE6 1AB
Secretary NameChristopher Price
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cobblestone Court Hoults Yard
Walker Road
Newcastle-Upon-Tyne
NE6 1AB
Director NamePhillip Swinhoe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cobblestone Court Hoults Yard
Walker Road
Newcastle-Upon-Tyne
NE6 1AB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteaptusshopfitting.co.uk
Telephone0191 2616954
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Cobblestone Court Hoults Yard
Walker Road
Newcastle-Upon-Tyne
Tyne And Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mr Christopher Price
33.33%
Ordinary
33 at £1Mr Ian Robert Hartshorne
33.33%
Ordinary
33 at £1Mr Phillip Swinhoe
33.33%
Ordinary

Financials

Year2014
Net Worth£256,173
Cash£151,523
Current Liabilities£286,397

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Charges

26 January 2016Delivered on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 April 2008Delivered 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

Filing History

13 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
6 February 2024Change of details for Timec 1847 as a person with significant control on 31 January 2024 (2 pages)
6 February 2024Cessation of Ian Robert Hartshorne as a person with significant control on 31 January 2024 (1 page)
27 July 2023Notification of Timec 1847 as a person with significant control on 24 July 2023 (2 pages)
27 July 2023Termination of appointment of Ian Hartshore as a director on 24 July 2023 (1 page)
27 July 2023Change of details for Timec 1847 as a person with significant control on 24 July 2023 (2 pages)
27 July 2023Cessation of Christopher Price as a person with significant control on 24 July 2023 (1 page)
7 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 June 2022Change of details for Mr Christopher Price as a person with significant control on 29 March 2022 (2 pages)
1 June 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
12 April 2022Company name changed aptus fit out LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
(3 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 July 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
9 July 2021Sub-division of shares on 14 May 2021 (4 pages)
26 June 2021Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 53.20
(4 pages)
26 June 2021Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 68.65
(4 pages)
12 June 2021Resolutions
  • RES13 ‐ Share buyback agreement approved and pre-emption rights disapplied in rspect to the transfer 14/05/2021
(1 page)
12 June 2021Resolutions
  • RES13 ‐ Share buyback agreement approved and pre-emption rights disapplied in rspect to the transfer 14/05/2021
(1 page)
10 June 2021Resolutions
  • RES13 ‐ Sub-division of shares 14/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Memorandum and Articles of Association (34 pages)
25 May 2021Termination of appointment of Phillip Swinhoe as a director on 14 May 2021 (1 page)
25 May 2021Change of details for Mr Christopher Price as a person with significant control on 14 May 2021 (2 pages)
25 May 2021Cessation of Phillip Swinhoe as a person with significant control on 14 May 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 February 2021Director's details changed for Mr Christopher Price on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Ian Hartshore on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Phillip Swinhoe on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Christopher Price as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Secretary's details changed for Christopher Price on 1 February 2021 (1 page)
1 February 2021Change of details for Mr Phillip Swinhoe as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Ian Robert Hartshorne as a person with significant control on 1 February 2021 (2 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
18 May 2017Director's details changed for Phillip Swinhoe on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Phillip Swinhoe on 16 May 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 99
(6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 99
(6 pages)
13 April 2016Director's details changed for Phillip Swinhoe on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Phillip Swinhoe on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Ian Hartshore on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Ian Hartshore on 12 April 2016 (2 pages)
5 February 2016Registration of charge 062529170002, created on 26 January 2016 (31 pages)
5 February 2016Registration of charge 062529170002, created on 26 January 2016 (31 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(6 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 December 2014Director's details changed for Ian Hartshore on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Ian Hartshore on 15 December 2014 (2 pages)
4 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(6 pages)
2 January 2014Director's details changed for Christopher Price on 13 December 2013 (2 pages)
2 January 2014Secretary's details changed for Christopher Price on 13 December 2013 (1 page)
2 January 2014Director's details changed for Christopher Price on 13 December 2013 (2 pages)
2 January 2014Secretary's details changed for Christopher Price on 13 December 2013 (1 page)
18 September 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 June 2012Registered 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 2012Registered 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 2012Director's details changed for Christopher Price on 20 September 2011 (2 pages)
27 June 2012Director's details changed for Christopher Price on 20 September 2011 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Director's details changed for Christopher Price on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Phillip Swinhoe on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Ian Hartshore on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Phillip Swinhoe on 18 May 2010 (2 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for Christopher Price on 18 May 2010 (2 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for Christopher Price on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Christopher Price on 18 May 2010 (2 pages)
21 July 2010Director's details changed for Ian Hartshore on 18 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 18/05/09; full list of members (6 pages)
26 May 2009Return made up to 18/05/09; full list of members (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 18/05/08; full list of members (7 pages)
14 August 2008Return made up to 18/05/08; full list of members (7 pages)
14 August 2008Director and secretary's change of particulars / christopher price / 01/06/2008 (1 page)
14 August 2008Director and secretary's change of particulars / christopher price / 01/06/2008 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 February 2008Registered 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 2008Registered 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 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 June 2007Director resigned (1 page)
20 June 2007Ad 19/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 June 2007Ad 19/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 May 2007Incorporation (15 pages)
18 May 2007Incorporation (15 pages)