About

Registered Number: 04280287
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE,

 

Apre Surfacing Ltd was founded on 03 September 2001 and has its registered office in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry. The business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMES, Carol 03 September 2001 - 1
EMES, Robbie 03 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 08 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
225 - Change of Accounting Reference Date 12 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.