Company NameApc Construction Limited
DirectorAndrew Cooper
Company StatusActive
Company Number10472383
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Cooper
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Berkley Avenue
Blaydon-On-Tyne
Tyne And Wear
NE21 5NN
Director NameMr Patrick Thomas Cooper
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 North View
Whickham
Tyne And Wear
NE16 4AX

Location

Registered AddressNorth View House
Low Westwood
Newcastle Upon Tyne
NE17 7PP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaHamsterley (nr Consett)

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
18 November 2019Change of details for Mr Andrew Cooper as a person with significant control on 10 November 2018 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
18 July 2018Cessation of Patrick Thomas Cooper as a person with significant control on 17 July 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
15 November 2017Change of details for Mr Andrew Cooper as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Change of details for Mr Andrew Cooper as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Cooper on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Cooper on 15 November 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Thomas Cooper as a director on 31 December 2016 (2 pages)
17 February 2017Termination of appointment of Patrick Thomas Cooper as a director on 31 December 2016 (2 pages)
17 February 2017Registered office address changed from Unit 1D Stargate Industrial Estate Ryton NE40 3DG United Kingdom to 24 North View Whickham Tyne and Wear NE16 4AX on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from Unit 1D Stargate Industrial Estate Ryton NE40 3DG United Kingdom to 24 North View Whickham Tyne and Wear NE16 4AX on 17 February 2017 (2 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)