APS ACCOUNTANCY HOLDINGS LIMITED - CHINNOR
Company Profile | Company Filings |
Overview
APS ACCOUNTANCY HOLDINGS LIMITED is a Private Limited Company from CHINNOR ENGLAND and has the status: Active.
APS ACCOUNTANCY HOLDINGS LIMITED was incorporated 26 years ago on 07/04/1998 and has the registered number: 03541655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
APS ACCOUNTANCY HOLDINGS LIMITED was incorporated 26 years ago on 07/04/1998 and has the registered number: 03541655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
APS ACCOUNTANCY HOLDINGS LIMITED - CHINNOR
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SANDERUM HOUSE
CHINNOR
OXFORDSHIRE
OX39 4TW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDERUM LIMITED (until 09/10/2023)
SANDERUM LIMITED (until 09/10/2023)
SANDERUM HOUSE LIMITED (until 22/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APS NOMINEES LIMITED | Corporate Secretary | 2011-07-01 | CURRENT | ||
MR CHRISTOPHER SHENNAN | Aug 1985 | British | Director | 2023-10-06 | CURRENT |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 1998-04-07 UNTIL 1998-04-08 | RESIGNED | ||
TAVARA LIMITED | Corporate Secretary | 2007-10-01 UNTIL 2011-07-01 | RESIGNED | ||
MR RICHARD AUBREY BOUGHTON | Jun 1954 | British | Director | 1998-04-07 UNTIL 2023-11-10 | RESIGNED |
MR MICHAEL AUBREY JOHN BOUGHTON | Sep 1951 | British | Director | 1998-04-07 UNTIL 2014-06-06 | RESIGNED |
MR MICHAEL AUBREY BOUGHTON | Sep 1951 | British | Director | 2021-07-14 UNTIL 2023-11-10 | RESIGNED |
MR DARREN WARREN | Jun 1974 | British | Secretary | 2005-09-28 UNTIL 2007-10-01 | RESIGNED |
CAROLINE FIONA COPE | May 1972 | British | Secretary | 2002-03-01 UNTIL 2005-09-28 | RESIGNED |
MR MICHAEL AUBREY JOHN BOUGHTON | Sep 1951 | British | Secretary | 1998-04-08 UNTIL 2002-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shennans Ventures Limited | 2023-11-10 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher John Shennan | 2023-11-10 | 8/1985 | Chinnor Oxfordshire | Significant influence or control |
Mr Michael Aubrey John Boughton | 2016-07-01 - 2023-11-10 | 9/1951 | Chinnor Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Aubrey Boughton | 2016-07-01 - 2023-11-10 | 6/1954 | Chinnor Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sanderum Limited - Accounts to registrar (filleted) - small 23.2 | 2023-09-21 | 30-04-2023 | £6,221 Cash £5,513 equity |
Sanderum Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-04 | 30-04-2022 | £31,052 Cash £30,460 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2021-06-25 | 30-04-2021 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2020-05-22 | 30-04-2020 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2019-05-23 | 30-04-2019 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2018-05-04 | 30-04-2018 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2017-07-26 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2016-07-08 | 30-04-2016 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2015-06-30 | 30-04-2015 | £2 Cash £2 equity |
Dormant Company Accounts - SANDERUM LIMITED | 2014-08-06 | 30-04-2014 | £2 Cash £2 equity |