Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A.P.R. Industrial Holdings Limited
A.P.R. Industrial Holdings Limited is a dissolved company incorporated on 25 November 1994 with the registered office located in Basingstoke, Hampshire. A.P.R. Industrial Holdings Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2022
(3 years ago)
Was
27 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02994838
Private limited company
Age
30 years
Incorporated
25 November 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about A.P.R. Industrial Holdings Limited
Contact
Address
Matrix House
Basing View
Basingstoke
RG21 4DZ
England
Same address for the past
4 years
Companies in RG21 4DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Frederick Coombes
Director • Accountant • British • Lives in England • Born in Jul 1965
Burton Motor Factors Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alliance Automotive UK Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes is a mutual person.
Active
Apec Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive UK LV Limited
John Frederick Coombes is a mutual person.
Active
Mill Auto Supplies Limited
John Frederick Coombes is a mutual person.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes is a mutual person.
Active
Carbits Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive UK Trading Groups Limited
John Frederick Coombes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£16
Same as previous period
Net Assets
-£16
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 1 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 14 Dec 2021
Application To Strike Off
3 Years Ago on 7 Dec 2021
Confirmation Submitted
3 Years Ago on 6 Dec 2021
Abridged Accounts Submitted
4 Years Ago on 23 Jun 2021
Registered Address Changed
4 Years Ago on 4 May 2021
Abridged Accounts Submitted
4 Years Ago on 9 Dec 2020
Confirmation Submitted
4 Years Ago on 7 Dec 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Burton Motor Factors Limited (PSC) Details Changed
6 Years Ago on 10 May 2019
Get Alerts
Get Credit Report
Discover A.P.R. Industrial Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 14 Dec 2021
Application to strike the company off the register
Submitted on 7 Dec 2021
Confirmation statement made on 25 November 2021 with no updates
Submitted on 6 Dec 2021
Unaudited abridged accounts made up to 31 December 2020
Submitted on 23 Jun 2021
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
Submitted on 4 May 2021
Unaudited abridged accounts made up to 31 December 2019
Submitted on 9 Dec 2020
Confirmation statement made on 25 November 2020 with no updates
Submitted on 7 Dec 2020
Confirmation statement made on 25 November 2019 with no updates
Submitted on 2 Jan 2020
Change of details for Burton Motor Factors Limited as a person with significant control on 10 May 2019
Submitted on 25 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs