About

Registered Number: 03317757
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Bishops Frome Technology Park, Bishops Frome, Worcestershire, WR6 5AY,

 

Apreco Ltd was setup in 1997. The organisation is VAT Registered in the UK. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Michael 01 August 2007 - 1
LOADER, Nick 20 May 2020 - 1
ROOKE, Sharon 03 August 2015 - 1
GATLEY, Richard 11 April 1997 20 May 2020 1
GATLEY, Victoria Mary Lister 11 April 1997 12 February 2014 1
JONES, Rowland Charles 01 August 2003 31 May 2010 1

Filing History

Document Type Date
MR04 - N/A 04 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 May 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AA01 - Change of accounting reference date 02 June 2014
MR01 - N/A 20 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 October 2011
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 November 2010
SH01 - Return of Allotment of shares 07 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 23 October 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 17 August 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
MEM/ARTS - N/A 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
123 - Notice of increase in nominal capital 22 March 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 11 December 1997
CERTNM - Change of name certificate 21 August 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.