UKBizDB.co.uk

APA PARAFRICTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apa Parafricta Limited. The company was founded 19 years ago and was given the registration number 05174395. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:APA PARAFRICTA LIMITED
Company Number:05174395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Director03 March 2010Active
30, Upper High Street, Thame, England, OX9 3EZ

Director01 January 2022Active
11, High Street, Upper Heyford, Bicester, England, OX25 5LE

Director24 February 2015Active
Caldow House, Crescent Road, Lutterworth, England, LE17 4PE

Director01 July 2023Active
8, Worplesdon Hill House, Heath House Road, Woking, England, GU22 0QX

Director01 March 2013Active
83, Horder Road, London, England, SW6 5ED

Director21 February 2017Active
Tower 6, 31/F, Flat C, Ocean Shores, 88 O King Road, Tsung Kwan O, Kowloon, Hong Kong,

Director29 August 2019Active
12, High Street, Stoke Goldington, Newport Pagnell, England, MK16 8NR

Secretary08 July 2004Active
57 Hatch Way, Kirtlington, England Uk, OX 5 3 J

Director22 June 2005Active
12 High Street, Stoke Goldington, Newport Pagnell, MK16 8NR

Director05 November 2004Active
10 Saxon Close, Amersham, HP6 5QA

Director04 March 2008Active
2, Hill Close, Ness, Neston, United Kingdom, CH64 4ED

Director31 January 2017Active
8 Autumn Walk, Wargrave, Reading, RG10 8BS

Director23 February 2005Active
10 Auckland Close, Upper Norwood, London, SE19 2DA

Director08 July 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.