UKBizDB.co.uk

APRITE (GB) LIMITED

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

This company is commonly known as Aprite (gb) Limited. The company was founded 27 years ago and was given the registration number 03261643. The firm's registered office is in RICKMANSWORTH. You can find them at The Rivers Office Park, Denham Way, Rickmansworth, Hertfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:APRITE (GB) LIMITED
Company Number:03261643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Rivers Office Park, Denham Way, Rickmansworth, Hertfordshire, WD3 9YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Secretary01 April 2022Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director26 April 2019Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director13 January 2020Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director21 September 2012Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Secretary15 November 1996Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Secretary21 September 2012Active
Prospect House, Caversfield, Bicester, OX27 8TH

Secretary30 June 2000Active
Finance Department, Washington Road, Sunderland, United Kingdom, SR5 3NS

Secretary26 October 2009Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Secretary27 October 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 October 1996Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director26 October 2009Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director01 March 2004Active
Hillside House Lower Road, Gerrards Cross, SL9 0NL

Director01 July 1998Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director22 September 2011Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director10 September 2018Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director13 April 2016Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Director15 November 1996Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director01 July 2006Active
Raadhuislaan 10, 2242 Cp Wassenaar, FOREIGN

Director05 June 1997Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director01 May 2013Active
2 College Cottages, Upper Brailes, England, OX15 5AT

Director07 April 1997Active
Kustriner Strasse 3, Overath, Germany, 51491

Director01 July 1998Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director31 March 2010Active
52 Russell Road, Northwood, HA6 2LR

Director15 November 1996Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director04 September 2013Active
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA

Director10 October 1996Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director10 October 2016Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director26 April 2019Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director10 October 2016Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director01 July 1998Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director01 April 2012Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director16 June 2017Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director01 April 2008Active
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS

Director01 August 2011Active

People with Significant Control

Nissan Motor (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Rivers Office Park, Denham Way, Rickmansworth, England, WD3 9YS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.