About

Registered Number: 04085243
Date of Incorporation: 06/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ,

 

Aprais Ltd was registered on 06 October 2000 and are based in Gateshead. We don't know the number of employees at Aprais Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Kim Bishton 06 October 2000 - 1
CAPLIN, Jeremy Robin 03 August 2012 19 April 2018 1
FRASER, Judith Patricia 06 October 2000 09 July 2010 1
HOWELLS, Gary 13 February 2001 07 September 2001 1
MURAYAMA, Akira 06 October 2000 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 29 April 2019
SH06 - Notice of cancellation of shares 29 April 2019
SH03 - Return of purchase of own shares 29 April 2019
TM02 - Termination of appointment of secretary 01 March 2019
PSC07 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AD01 - Change of registered office address 28 September 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 02 November 2015
MR04 - N/A 21 October 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
SH06 - Notice of cancellation of shares 21 March 2014
SH03 - Return of purchase of own shares 13 March 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 12 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
RESOLUTIONS - N/A 04 September 2013
SH06 - Notice of cancellation of shares 16 July 2013
SH03 - Return of purchase of own shares 16 July 2013
SH06 - Notice of cancellation of shares 15 March 2013
SH03 - Return of purchase of own shares 15 March 2013
AA - Annual Accounts 19 December 2012
SH06 - Notice of cancellation of shares 17 December 2012
SH03 - Return of purchase of own shares 17 December 2012
AR01 - Annual Return 17 October 2012
SH06 - Notice of cancellation of shares 24 September 2012
SH03 - Return of purchase of own shares 24 September 2012
AP01 - Appointment of director 08 August 2012
RESOLUTIONS - N/A 03 August 2012
SH06 - Notice of cancellation of shares 29 June 2012
SH03 - Return of purchase of own shares 21 June 2012
SH06 - Notice of cancellation of shares 10 February 2012
SH03 - Return of purchase of own shares 06 January 2012
RESOLUTIONS - N/A 20 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 05 August 2010
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 17 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 24 April 2003
169 - Return by a company purchasing its own shares 24 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
MEM/ARTS - N/A 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
123 - Notice of increase in nominal capital 03 April 2003
363s - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
RESOLUTIONS - N/A 05 September 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
225 - Change of Accounting Reference Date 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.