Apr Contracts Ltd

DataGardener
apr contracts ltd
in liquidation
Small

Apr Contracts Ltd

09032818Private Limited With Share Capital

1 Radian Court, Knowlhill, Milton Keynes, MK58PJ
Incorporated

09/05/2014

Company Age

11 years

Directors

2

Employees

10

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Apr Contracts Ltd (09032818) is a private limited with share capital incorporated on 09/05/2014 (11 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 43330 - floor and wall covering.

Apr contracts are specialists in flooring and cover the whole of england.

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 09/05/2014
MK58PJ
10 employees

Financial Overview

Total Assets

£958.0K

Liabilities

£1.32M

Net Assets

£-357.1K

Est. Turnover

£2.26M

AI Estimated
Unreported
Cash

£5.2K

Key Metrics

10

Employees

2

Directors

4

Shareholders

6

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Resolution
Category:Resolution
Date:23-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Resolution
Category:Resolution
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2015
Change Of Name Notice
Category:Change Of Name
Date:23-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2014
Incorporation Company
Category:Incorporation
Date:09-05-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date29/11/2024
Latest Accounts30/11/2023

Trading Addresses

1 Radian Court, Knowlhill, Milton Keynes, MK58PJRegistered
Simia Farra & Company, 10 Western Road, Romford, Essex, RM13JT

Related Companies

2

Contact

441843808113
aprcontracts.com
1 Radian Court, Knowlhill, Milton Keynes, MK58PJ