Warning: file_put_contents(c/9b122257702eadf193191bd15b137380.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Apogent Uk Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APOGENT UK LIMITED

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

This company is commonly known as Apogent Uk Limited. The company was founded 30 years ago and was given the registration number 02849520. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APOGENT UK LIMITED
Company Number:02849520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
4 Oak Avenue, Upminster, RM14 2LB

Secretary08 November 2000Active
16 Brackenwood, Orton Wistow, Peterborough, PE2 6YP

Secretary17 September 1993Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary26 November 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary26 November 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary09 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1993Active
69 Gosport Road, Portsmouth, Usa, 03801

Director19 July 2001Active
1471 White Oak Road, Lake Forest, Usa, 60045

Director14 February 2003Active
1471 White Oak Road, Lake Forest, Usa, 60045

Director17 September 1993Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
4 Oak Avenue, Upminster, RM14 2LB

Director08 November 2000Active
79 Ox Lane, Harpenden,

Nominee Director09 September 1993Active
53 Emerson Road, Winchester, Usa,

Director04 April 2005Active
16 Brackenwood, Orton Wistow, Peterborough, PE2 6YP

Director17 September 1993Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
19 Hafod Road, Hereford, HR1 1SG

Director17 September 1993Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
70 Sea Road, Rye Beach, Usa, FOREIGN

Director20 July 2001Active
Red Ridges, Church Lane, Attenborough, Nottingham, NH8 6AS

Director17 September 1998Active
148 Prittlewell Chase, Westcliff On Sea, SS0 0RB

Director08 November 2000Active
26 State Road, Eliot, Usa,

Director20 July 2001Active
9 Rosary Gardens, Bushey Heath, Watford, WD2 3GH

Director31 July 1998Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
One Deer Run Road, North Hampton, Usa,

Director06 January 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director09 September 1993Active
Highland Lodge, 4 The Crescent, Solihull, B91 1JP

Director08 November 2000Active
3 Geary Close, Narborough, Leicester, LE19 2RD

Director23 November 1998Active
The Conifers Burdett Close, Doddongton, March, PE15 0SF

Director17 September 1993Active

People with Significant Control

Erie U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type full.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.