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.
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 |
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 |
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 |