About

Registered Number: 05854215
Date of Incorporation: 22/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Awelfryn Llwyncelyn Terrace, Nelson, Treharris, Caerphilly, CF46 6HF,

 

Apricot Mortgages & Loans Ltd was setup in 2006, it's status at Companies House is "Active". Price, Karen, Johns, Cerian Elizabeth, Price, Brian James, Price, Lewis James, Evans, Greg Richard are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Cerian Elizabeth 10 January 2019 - 1
PRICE, Brian James 22 June 2006 - 1
PRICE, Lewis James 19 October 2006 - 1
EVANS, Greg Richard 22 June 2006 28 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Karen 29 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 23 August 2019
SH01 - Return of Allotment of shares 22 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 12 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 07 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 21 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.