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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Flambard Road, Harrow, United Kingdom, HA1 2NA | Director | 28 October 2016 | Active |
59 Francklyn Gardens, Edgware, United Kingdom, HA8 8RU | Director | 05 May 2015 | Active |
70 Carlton Avenue, Harrow, United Kingdom, HA3 8AY | Director | 28 October 2016 | Active |
59 Francklyn Gardens, Edgware, United Kingdom, HA8 8RU | Director | 05 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Capital | Capital allotment shares. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.