Company Information for APRETIQUE LIMITED
PINNACLE HOUSE BUSINESS CENTRE, NEWARK ROAD, PETERBOROUGH, PE1 5YD,
|
Company Registration Number
04888026
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APRETIQUE LIMITED | |
Legal Registered Office | |
PINNACLE HOUSE BUSINESS CENTRE NEWARK ROAD PETERBOROUGH PE1 5YD Other companies in PE1 | |
Company Number | 04888026 | |
---|---|---|
Company ID Number | 04888026 | |
Date formed | 2003-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-05 13:39:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR MARTIN ASHWORTH |
||
ALISTAIR MARTIN ASHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN CREASEY |
Director | ||
MICHAEL JOHN TUCKLEY |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUTY SHOPPER LTD. | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
URIPRO LTD | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2015-06-09 | |
PROGENA PAPER PRODUCTS LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Active - Proposal to Strike off | |
WEDDING FLIP FLOPS LTD | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
ZOHULA LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
GRAND START LIMITED | Director | 2013-05-03 | CURRENT | 2013-01-09 | Dissolved 2014-11-25 | |
ULTRASOUNDGEL LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
PROGENA LIMITED | Director | 2012-04-01 | CURRENT | 2001-11-08 | Active - Proposal to Strike off | |
ECONO-SUPPLIES LTD | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active - Proposal to Strike off | |
COUCHROLLS.CO.UK LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
COUCH ROLLS LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active - Proposal to Strike off | |
WOWWAX LTD. | Director | 2009-07-23 | CURRENT | 2009-07-23 | Active - Proposal to Strike off | |
NAIL WIPES LTD. | Director | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2015-06-09 | |
SALON PROFESSIONAL.COM LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
SALON PROFESSIONAL LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
BEAUTY SHOPPER LTD. | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
URIPRO LTD | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2015-06-09 | |
HEALTHLIFE EQUIPMENT LTD. | Director | 2004-10-25 | CURRENT | 2004-10-25 | Dissolved 2015-06-09 | |
HEALTHLIFE LTD. | Director | 2004-10-20 | CURRENT | 2004-10-20 | Active - Proposal to Strike off | |
PROGENA PAPER PRODUCTS LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Active - Proposal to Strike off | |
DISCOUNT DISPOSABLES LIMITED | Director | 1997-10-30 | CURRENT | 1997-10-30 | Dissolved 2015-06-09 | |
THE DISPOSABLES WAREHOUSE LIMITED | Director | 1997-10-30 | CURRENT | 1997-10-30 | Dissolved 2015-06-09 | |
ECONOMED LIMITED | Director | 1996-11-23 | CURRENT | 1996-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Midsummer House Newark Road Peterborough PE1 5PP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/13 FROM Trafalgar House Station Road Long Sutton Spalding Lincolnshire PE12 9BP | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREASEY | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CREASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUCKLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR MARTIN ASHWORTH on 2010-08-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TUCKLEY / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN ASHWORTH / 31/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ASHWORTH / 20/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUCKLEY / 11/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APRETIQUE LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as APRETIQUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |