This company is commonly known as Aplix Fasteners U.k. Limited. The company was founded 39 years ago and was given the registration number 01891774. The firm's registered office is in HORSHAM. You can find them at Afon Building, Worthing Road, Horsham, Surrey. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | APLIX FASTENERS U.K. LIMITED |
---|---|---|
Company Number | : | 01891774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afon Building, Worthing Road, Horsham, Surrey, England, RH12 1TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afon Building, Worthing Road, Horsham, England, RH12 1TL | Director | 31 August 2012 | Active |
Afon Building, Worthing Road, Horsham, England, RH12 1TL | Director | 31 August 2012 | Active |
Afon Building, Worthing Road, Horsham, England, RH12 1TL | Director | 21 July 2021 | Active |
75 Further Street, Assington, Colchester, CO10 5LE | Secretary | - | Active |
35 Gernon Road, Ardleigh, CO7 7NU | Secretary | 31 December 1997 | Active |
Great Waldingfield Hall, Lavenham Road, Great Waldingfield, United Kingdom, CO10 0RW | Secretary | 19 September 2002 | Active |
7 Rue De Messine, Paris, France, 75008 | Director | 08 August 1991 | Active |
4882 Cameron Valley Park, Charlotte, Nc 28210, | Director | 31 December 1997 | Active |
Upwey Alexnader Road, Sudbury, CO10 2RS | Director | - | Active |
59 Abbeygate Street, Bury St Edmunds, United Kingdom, IP33 1LB | Director | 03 August 2020 | Active |
Great Waldingfield Hall, Lavenham Road, Great Waldingfield, United Kingdom, CO10 0RW | Director | 01 March 2007 | Active |
Afon Building, Worthing Road, Horsham, England, RH12 1TL | Director | 29 February 2016 | Active |
Aqva Vista, Mill Street, Sty Osyth, | Director | - | Active |
The Counting House, Saint Johns Road, Wivenhoe, Colchester, CO7 9DR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Auditors | Auditors resignation company. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type small. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.