Warning: file_put_contents(c/632a83060bc455d65955bd0bdcb6c59d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Apricot Holdings Limited, UB6 7JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APRICOT HOLDINGS LIMITED

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

This company is commonly known as Apricot Holdings Limited. The company was founded 9 years ago and was given the registration number 09573751. The firm's registered office is in GREENFORD. You can find them at 1st Floor, Unit 11 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APRICOT HOLDINGS LIMITED
Company Number:09573751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Unit 11 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom, UB6 7JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Flambard Road, Harrow, United Kingdom, HA1 2NA

Director28 October 2016Active
59 Francklyn Gardens, Edgware, United Kingdom, HA8 8RU

Director05 May 2015Active
70 Carlton Avenue, Harrow, United Kingdom, HA3 8AY

Director28 October 2016Active
59 Francklyn Gardens, Edgware, United Kingdom, HA8 8RU

Director05 May 2015Active

People with Significant Control

Mr Sanjay Velji Shah
Notified on:28 October 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:70, Carlton Avenue, Harrow, England, HA3 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Premkunver Chandi
Notified on:28 October 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:2, Flambard Road, Harrow, England, HA1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nilesh Mohanlal Chavda
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:59, Francklyn Gardens, Edgware, England, HA8 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Address

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

Download
2018-10-12Address

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

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Address

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

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Capital

Capital allotment shares.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.