About

Registered Number: 02176392
Date of Incorporation: 12/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: White House, Clarendon Street, Nottingham, Nottinghamshire, NG1 5GF

 

Aprotec International Ltd was founded on 12 October 1987 and are based in Nottingham, it's status is listed as "Active". This company employs 1-10 people. The companies directors are listed as Emson, Julia, Hailey, Derek Robert, Kucharski, Sally Ann, Becker, Keith James, Ginn, Nicholas Max.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Keith James N/A 07 April 1998 1
GINN, Nicholas Max N/A 28 February 1994 1
Secretary Name Appointed Resigned Total Appointments
EMSON, Julia 14 July 1998 17 August 2000 1
HAILEY, Derek Robert 31 December 1995 01 April 1997 1
KUCHARSKI, Sally Ann 01 April 1997 14 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 20 November 2018
PSC01 - N/A 23 October 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 22 October 2018
PSC07 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 23 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
395 - Particulars of a mortgage or charge 25 February 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 11 October 1999
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 08 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
AA - Annual Accounts 02 December 1998
RESOLUTIONS - N/A 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1997
88(2)P - N/A 18 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 22 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1997
88(2)P - N/A 05 June 1997
88(2)P - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
88(2)P - N/A 01 May 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 23 April 1997
MEM/ARTS - N/A 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
123 - Notice of increase in nominal capital 23 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 02 February 1996
288 - N/A 02 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 January 1995
288 - N/A 15 September 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 27 January 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1992
AA - Annual Accounts 27 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
363 - Annual Return 30 August 1990
RESOLUTIONS - N/A 02 May 1990
288 - N/A 02 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
AA - Annual Accounts 02 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
288 - N/A 23 March 1990
288 - N/A 31 October 1987
288 - N/A 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
NEWINC - New incorporation documents 12 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 2000 Outstanding

N/A

Legal charge 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.