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.
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 | : |
|
Registered Address | : | The Rivers Office Park, Denham Way, Rickmansworth, Hertfordshire, WD3 9YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Secretary | 01 April 2022 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 26 April 2019 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 13 January 2020 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 21 September 2012 | Active |
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Secretary | 15 November 1996 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Secretary | 21 September 2012 | Active |
Prospect House, Caversfield, Bicester, OX27 8TH | Secretary | 30 June 2000 | Active |
Finance Department, Washington Road, Sunderland, United Kingdom, SR5 3NS | Secretary | 26 October 2009 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Secretary | 27 October 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 October 1996 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 26 October 2009 | Active |
38 Redwood Place, Beaconsfield, HP9 1RP | Director | 01 March 2004 | Active |
Hillside House Lower Road, Gerrards Cross, SL9 0NL | Director | 01 July 1998 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 22 September 2011 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 10 September 2018 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 13 April 2016 | Active |
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Director | 15 November 1996 | Active |
38 Redwood Place, Beaconsfield, HP9 1RP | Director | 01 July 2006 | Active |
Raadhuislaan 10, 2242 Cp Wassenaar, FOREIGN | Director | 05 June 1997 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 01 May 2013 | Active |
2 College Cottages, Upper Brailes, England, OX15 5AT | Director | 07 April 1997 | Active |
Kustriner Strasse 3, Overath, Germany, 51491 | Director | 01 July 1998 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 31 March 2010 | Active |
52 Russell Road, Northwood, HA6 2LR | Director | 15 November 1996 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 04 September 2013 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Director | 10 October 1996 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 10 October 2016 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 26 April 2019 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 10 October 2016 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 01 July 1998 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 01 April 2012 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 16 June 2017 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 01 April 2008 | Active |
The Rivers Office Park, Denham Way, Rickmansworth, WD3 9YS | Director | 01 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Change account reference date company current extended. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.