ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

APS-Select Limited

APS-Select Limited is a liquidation company incorporated on 4 August 1993 with the registered office located in . APS-Select Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
02842310
Private limited company
Age
32 years
Incorporated 4 August 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 1482 days
Dated 4 August 2020 (5 years ago)
Next confirmation dated 4 August 2021
Was due on 18 August 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1561 days
For period 1 Jun31 May 2019 (12 months)
Accounts type is Group
Next accounts for period 31 May 2020
Was due on 31 May 2021 (4 years ago)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was C/O Resolve Advisory Limited 22 York Buildings Corner John Adams Street London WC2N 6JU England
Telephone
08445573729
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • PSC • Overseas Tour Operator • British • Lives in England • Born in Jan 1965
Director • British • Lives in UK • Born in Mar 1967
Secretary • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alpine Property Search Limited
Andrew David Sturt and Sarah Elizabeth Sturt are mutual people.
Active
Alpaccom Limited
Anthony Peter Waite and are mutual people.
Dissolved
APS-Select Travel Limited
Anthony Peter Waite and Andrew David Sturt are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
£1.23M
Increased by £79K (+7%)
Turnover
£14.19M
Decreased by £291K (-2%)
Employees
141
Increased by 6 (+4%)
Total Assets
£3.49M
Increased by £250K (+8%)
Total Liabilities
-£2.06M
Increased by £154K (+8%)
Net Assets
£1.43M
Increased by £96K (+7%)
Debt Ratio (%)
59%
Increased by 0.2% (0%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 8 Dec 2022
Moved to Voluntary Liquidation
2 Years 9 Months Ago on 15 Nov 2022
Administration Period Extended
3 Years Ago on 15 Nov 2021
Registered Address Changed
4 Years Ago on 7 Dec 2020
Administrator Appointed
4 Years Ago on 2 Dec 2020
Charge Satisfied
4 Years Ago on 13 Nov 2020
Confirmation Submitted
5 Years Ago on 4 Aug 2020
Group Accounts Submitted
5 Years Ago on 11 Feb 2020
Tessa Jane Ellis Resigned
5 Years Ago on 31 Jan 2020
Get Credit Report
Discover APS-Select Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings Corner John Adams Street London WC2N 6JU England to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Liquidators' statement of receipts and payments to 14 November 2024
Submitted on 10 Dec 2024
Liquidators' statement of receipts and payments to 14 November 2023
Submitted on 12 Jan 2024
Appointment of a voluntary liquidator
Submitted on 8 Dec 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 15 Nov 2022
Administrator's progress report
Submitted on 20 Jun 2022
Administrator's progress report
Submitted on 22 Dec 2021
Notice of extension of period of Administration
Submitted on 15 Nov 2021
Administrator's progress report
Submitted on 9 Jun 2021
Notice of deemed approval of proposals
Submitted on 2 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year