Check the

APR ACCOUNTANCY SERVICES LIMITED

Company
APR ACCOUNTANCY SERVICES LIMITED (04872053)

APR ACCOUNTANCY SERVICES

Phone: 01535 665 400
A⁺ rating

ABOUT APR ACCOUNTANCY SERVICES LIMITED

APR Accountancy Services, 28 Devonshire Street, Keighley

APR Accountancy Services

We are an experienced firm of accountants and business consultants based in Keighley, West Yorkshire.

Our team each have extensive knowledge and experience servicing the accounting needs of small and medium sized businesses in the local and wider area.

We pride ourselves in offering a wide variety of accounting services at a competitive price. We are professional and dedicated in our approach and aim to offer our clients a friendly service with a personal touch.

KEY FINANCES

Year
2016
Assets
£27.43k ▲ £18.11k (194.23 %)
Cash
£3.93k ▼ £-0.46k (-10.55 %)
Liabilities
£9.48k ▲ £3.45k (57.24 %)
Net Worth
£17.95k ▲ £14.66k (445.13 %)

REGISTRATION INFO

Company name
APR ACCOUNTANCY SERVICES LIMITED
Company number
04872053
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
accountantkeighley.co.uk
Phones
01535 665 400
Registered Address
SHAN HOUSE,
80-86 NORTH STREET,
KEIGHLEY,
WEST YORKSHIRE,
ENGLAND,
BD21 3AF

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Sep 2016
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

APR ACCOUNTANCY SERVICES LIMITED DIRECTORS

Andrew Paul Russell

  Acting PSC
Appointed
27 October 2003
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
26 South Edge, Shann Park, Keighley, West Yorkshire, BD20 6JZ
Country Of Residence
England
Name
RUSSELL, Andrew Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Dorothy May Graeme

  Resigned
Appointed
20 August 2003
Resigned
27 October 2003
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Glenn John Wrighton

  Resigned
Appointed
27 October 2003
Resigned
01 October 2008
Role
Secretary
Address
28 Devonshire Street, Keighley, West Yorkshire, BD21 2AU
Name
WRIGHTON, Glenn John

Lesley Joyce Graeme

  Resigned
Appointed
20 August 2003
Resigned
27 October 2003
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Glenn John Wrighton

  Resigned
Appointed
27 October 2003
Resigned
31 October 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
28 Devonshire Street, Keighley, West Yorkshire, BD21 2AU
Name
WRIGHTON, Glenn John

REVIEWS


Check The Company
Excellent according to the company’s financial health.