UKBizDB.co.uk

APASEAL LIMITED

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

This company is commonly known as Apaseal Limited. The company was founded 42 years ago and was given the registration number 01601877. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at Unit 4a Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:APASEAL LIMITED
Company Number:01601877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 4a Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, United Kingdom, LS11 5XS

Secretary01 February 2024Active
Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, United Kingdom, LS11 5XS

Director02 December 2015Active
Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, United Kingdom, LS11 5XS

Director01 February 2024Active
3 Gundreda Road, Lewes, BN7 1PT

Secretary-Active
Fairlight Bungalow, Hailsham Road, Herstmonceux, BN27 4LH

Secretary17 January 2005Active
Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, NG17 9GU

Secretary15 August 2011Active
184 Willingdon Road, Eastbourne, BN21 1TT

Secretary10 November 1995Active
53 Dominica Court, Eastbourne, BN23 5TR

Secretary04 December 2003Active
31, Brookfields, Stebbing, Dunmow, Uk, CM6 3SA

Director28 April 2011Active
Casa De Campo, Via Salvador Dali Tamariu, Gerona, Spain, FOREIGN

Director-Active
Lower Claverham House, Berwick, Polegate, BN26 6TR

Director-Active
8 Cranbourne Avenue, Eastbourne, BN20 7TS

Director-Active
3 Gundreda Road, Lewes, BN7 1PT

Director-Active
Northwinds 1, Methwold Road, Northwold, Thetford, Uk, IP26 5LJ

Director28 April 2011Active
Alpha 1, Chiswick Avenue, Mildenhall, Bury St. Edmunds, England, IP28 7AX

Director20 June 2013Active
Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, NG17 9GU

Director28 April 2011Active
Fairlight Bungalow, Hailsham Road, Herstmonceux, BN27 4LH

Director01 May 2007Active
Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, NG17 9GU

Director28 April 2011Active
Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, NG17 9GU

Director02 December 2015Active
184 Willingdon Road, Eastbourne, BN21 1TT

Director-Active
Flat 2, 46 St Johns Road, Eastbourne, England, BN20 7JN

Director29 October 2008Active
Chestnut, Barn, Southborough, Thetford, United Kingdom, IP25 7TJ

Director-Active
Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, NG17 9GU

Director02 December 2015Active

People with Significant Control

Pang (2005) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4a, Park Lane Business Park, Park Lane, Nottingham, England, NG17 9GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-02Address

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

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person secretary company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.