About

Registered Number: 00641703
Date of Incorporation: 11/11/1959 (64 years and 5 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Established in 1959, Apropa Machinery Ltd has its registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Borchard, Helen, Borchard, Jonathan David, Borchard, Carol are the current directors of Apropa Machinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.