Apropa Machinery Ltd was registered on 11 November 1959 and are based in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORCHARD, Helen | 26 December 2008 | - | 1 |
BORCHARD, Jonathan David | N/A | - | 1 |
BORCHARD, Carol | N/A | 06 August 2001 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Helen Borchard/
1951-12 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Jonathan David Borchard/
1957-06 |
Individual person with significant control |
British/
United Kingdom |
|
Andrew Paul Chadbourne/
1986-01 |
Individual person with significant control |
Swiss,British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 09 July 2020 | |
PSC01 - N/A | 09 July 2020 | |
RESOLUTIONS - N/A | 26 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2020 | |
MA - Memorandum and Articles | 26 June 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 13 September 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 03 April 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
TM02 - Termination of appointment of secretary | 15 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 10 April 2007 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 06 April 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 31 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 October 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 07 April 1999 | |
287 - Change in situation or address of Registered Office | 24 January 1999 | |
AA - Annual Accounts | 15 January 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 1998 | |
363s - Annual Return | 29 June 1998 | |
287 - Change in situation or address of Registered Office | 22 June 1998 | |
395 - Particulars of a mortgage or charge | 18 May 1998 | |
AA - Annual Accounts | 01 April 1998 | |
AA - Annual Accounts | 22 January 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 October 1997 | |
363s - Annual Return | 10 April 1997 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 08 February 1996 | |
363s - Annual Return | 30 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 28 March 1994 | |
363s - Annual Return | 24 March 1993 | |
AA - Annual Accounts | 12 March 1993 | |
363s - Annual Return | 25 April 1992 | |
AA - Annual Accounts | 08 April 1992 | |
AA - Annual Accounts | 22 April 1991 | |
363a - Annual Return | 22 April 1991 | |
395 - Particulars of a mortgage or charge | 09 October 1990 | |
AA - Annual Accounts | 26 March 1990 | |
363 - Annual Return | 26 March 1990 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 09 March 1988 | |
363 - Annual Return | 09 March 1988 | |
AA - Annual Accounts | 14 February 1987 | |
AA - Annual Accounts | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
363 - Annual Return | 06 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
288 - N/A | 03 May 1986 | |
MISC - Miscellaneous document | 11 November 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 31 August 2001 | Outstanding |
N/A |
Mortgage debenture | 11 May 1998 | Fully Satisfied |
N/A |
Legal charge | 28 September 1990 | Fully Satisfied |
N/A |