About

Registered Number: 01601877
Date of Incorporation: 03/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4a Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottinghamshire, NG17 9GU

 

Having been setup in 1981, Apaseal Ltd has its registered office in Kirkby-In-Ashfield in Nottinghamshire, it has a status of "Active". We don't know the number of employees at this organisation. The business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRK, Julian Edward 28 April 2011 - 1
PARKINSON, Martin Paul 28 April 2011 - 1
CLARK, Craig Malcolm N/A 04 August 2005 1
CLARK, David Martin N/A 02 August 2005 1
KEITH, Alistair Graham N/A 28 April 2011 1
MCPEAKE, Adele 01 May 2007 15 August 2011 1
RYAN, Anthony Laurence N/A 27 July 2008 1
SAINT, Martin 29 October 2008 10 September 2012 1
SCOTT, Peter N/A 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, Martin Paul 15 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 24 January 2012
AP03 - Appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA01 - Change of accounting reference date 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 08 October 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 26 January 1999
AAMD - Amended Accounts 26 January 1999
AA - Annual Accounts 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 07 October 1996
AAMD - Amended Accounts 23 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 05 December 1995
288 - N/A 04 December 1995
395 - Particulars of a mortgage or charge 27 May 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 09 December 1991
RESOLUTIONS - N/A 23 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 31 January 1990
AA - Annual Accounts 12 December 1989
395 - Particulars of a mortgage or charge 28 June 1989
MEM/ARTS - N/A 08 February 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 10 January 1989
288 - N/A 22 March 1988
288 - N/A 22 March 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
MEM/ARTS - N/A 04 February 1982
CERTNM - Change of name certificate 01 February 1982
MISC - Miscellaneous document 03 December 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2011 Outstanding

N/A

All assets debenture 28 April 2011 Outstanding

N/A

Mortgage debenture 17 June 1998 Fully Satisfied

N/A

Fixed charge 25 May 1995 Fully Satisfied

N/A

Standard security reg in scotland 13.6.89. 13 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.