Company details

Name Apr Telecoms (maintenance) Limited
Number 03250247
Date of Incorporation: September 16, 1996
End of financial year: 31 March
Address: Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG
SIC code: 61900 - Other telecommunications activities

Apr Telecoms (Maintenance) Limited was officially closed on 2023-02-07. Apr Telecoms (maintenance) was a private limited company that was situated at Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG, ENGLAND. Its net worth was valued to be 846467 pounds, and the fixed assets that belonged to the company amounted to 731523 pounds. This company (formally started on 1996-09-16) was run by 3 directors.
Director Venetia C. who was appointed on 21 February 2022.
Director Stewart M. who was appointed on 19 May 2021.
Director William D. who was appointed on 09 April 2018.

The company was categorised as "other telecommunications activities" (61900). The last confirmation statement was sent on 2022-09-16 and last time the statutory accounts were sent was on 30 April 2021. 2015-09-16 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2014-04-30 2015-04-30 2016-04-30 2017-04-30
Current Assets 1,704,239 1,625,003 1,234,832 1,471,890
Fixed Assets 731,523 756,979 916,816 822,745
Total Assets Less Current Liabilities 1,436,679 1,499,549 1,407,190 1,922,279
Intangible Fixed Assets 573,731 573,731 517,163 -
Number Shares Allotted 100 100 100 -
Shareholder Funds 1,420,198 1,478,880 1,381,472 -
Tangible Fixed Assets 157,792 183,248 399,653 -

People with significant control

Wavenet Limited
9 April 2018
Address 3 The Green Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03919664
Nature of control: 75,01-100% shares
75,01-100% voting rights
Andrew R.
6 April 2016 - 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Beverley R.
6 April 2016 - 9 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
Martin L.
1 July 2016 - 9 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
Beverley R.
6 April 2016 - 9 April 2018
Nature of control: significiant influence or control
Martin L.
6 April 2016 - 9 April 2018
Nature of control: significiant influence or control
Andrew R.
6 April 2016 - 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
(AA) Small company accounts for the period up to Friday 30th April 2021
filed on: 12th, January 2022 | accounts
Free Download (16 pages)