THE ADVERTISING PRODUCTS GROUP LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
THE ADVERTISING PRODUCTS GROUP LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
THE ADVERTISING PRODUCTS GROUP LIMITED was incorporated 23 years ago on 20/12/2000 and has the registered number: 04128356. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE ADVERTISING PRODUCTS GROUP LIMITED was incorporated 23 years ago on 20/12/2000 and has the registered number: 04128356. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE ADVERTISING PRODUCTS GROUP LIMITED - SHEFFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7TH FLOOR
SHEFFIELD
S1 4QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MAC MERCHANDISING & CLOTHING LTD (until 11/09/2007)
MAC MERCHANDISING & CLOTHING LTD (until 11/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM MARK THOMAS FELTHAM | Secretary | 2021-10-01 | CURRENT | ||
MS DEBORAH WILKINSON | Jan 1985 | British | Director | 2020-04-09 | CURRENT |
MR GRAHAM MARK THOMAS FELTHAM | Oct 1973 | British | Director | 2021-10-01 | CURRENT |
MR TIMOTHY JAMES SYKES | Dec 1969 | British | Director | 2008-10-13 UNTIL 2009-04-20 | RESIGNED |
MR NEIL JAMES HORNBY | Secretary | 2017-11-01 UNTIL 2018-06-01 | RESIGNED | ||
MR TIMOTHY JAMES SYKES | Dec 1969 | British | Secretary | 2009-01-05 UNTIL 2009-04-20 | RESIGNED |
MR JOHN RICHARD KNIGHT | Oct 1955 | British | Secretary | 2001-01-10 UNTIL 2004-07-01 | RESIGNED |
MS VICTORIA ANNE ROBINSON | Secretary | 2011-11-01 UNTIL 2014-04-30 | RESIGNED | ||
MR BARRY WILLIAM FIELDER | Aug 1945 | British | Secretary | 2004-09-28 UNTIL 2009-01-05 | RESIGNED |
JEANETTE COLTON WILLIS | Sep 1945 | Secretary | 2004-07-01 UNTIL 2004-09-28 | RESIGNED | |
MR GRAEME BERNARD COUTURIER | Secretary | 2018-06-01 UNTIL 2021-10-01 | RESIGNED | ||
DAVID SMITH | Secretary | 2009-04-01 UNTIL 2011-10-31 | RESIGNED | ||
MS VICTORIA ANN ROBINSON | Jul 1975 | British | Director | 2011-11-01 UNTIL 2016-01-31 | RESIGNED |
KEITH TERENCE WILLIS | May 1944 | British | Director | 2004-07-01 UNTIL 2009-01-29 | RESIGNED |
MARTIN VARLEY | Dec 1962 | British | Director | 2004-09-28 UNTIL 2009-01-29 | RESIGNED |
MR MARTIN VARLEY | Dec 1962 | British | Director | 2009-04-01 UNTIL 2020-04-07 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-20 UNTIL 2001-01-10 | RESIGNED | ||
MR DAVID ROBERT SMITH | Jan 1968 | British | Director | 2009-04-01 UNTIL 2011-10-31 | RESIGNED |
MR RICHARD CRAIG ALAN SLATER | Jun 1963 | British | Director | 2009-01-02 UNTIL 2009-04-20 | RESIGNED |
IAN CHARLES SHIPLEY | Mar 1964 | British | Director | 2001-01-10 UNTIL 2004-07-01 | RESIGNED |
MR GUY ROBERT JOHN BARNARD | Jun 1956 | British | Director | 2001-01-10 UNTIL 2004-07-01 | RESIGNED |
MR JOHN RICHARD KNIGHT | Oct 1955 | British | Director | 2001-01-10 UNTIL 2004-07-01 | RESIGNED |
MR BARRY WILLIAM FIELDER | Aug 1945 | British | Director | 2004-07-01 UNTIL 2012-12-01 | RESIGNED |
MR GRAEME BERNARD COUTURIER | Jun 1976 | British | Director | 2018-06-01 UNTIL 2021-10-01 | RESIGNED |
GARY CABLE | Apr 1964 | British | Director | 2004-07-01 UNTIL 2004-09-28 | RESIGNED |
CARR-HILL LIMITED | Corporate Secretary | 2014-04-30 UNTIL 2017-11-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-20 UNTIL 2001-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Boxcam Limited | 2022-04-01 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Altitude Group Plc | 2016-04-06 - 2022-04-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |