APRAIS LIMITED

Metropolitan House Long Rigg Road Metropolitan House Long Rigg Road, Newcastle Upon Tyne, NE16 3AS, England
StatusACTIVE
Company No.04085243
CategoryPrivate Limited Company
Incorporated06 Oct 2000
Age23 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

APRAIS LIMITED is an active private limited company with number 04085243. It was incorporated 23 years, 7 months, 26 days ago, on 06 October 2000. The company address is Metropolitan House Long Rigg Road Metropolitan House Long Rigg Road, Newcastle Upon Tyne, NE16 3AS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England

Change date: 2024-05-03

New address: Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS

Change date: 2024-04-30

Old address: Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom

New address: Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-10

Psc name: Mr Kim Bishton Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Aug 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH06

Capital : 100,032.40 GBP

Date: 2021-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2019

Action Date: 21 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-21

Capital : 100,033 GBP

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-21

Officer name: Anthony Noel Geary

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-21

Psc name: Anthony Noel Geary

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Anthony Noel Geary

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Kim Bishton Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Robin Caplin

Cessation date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ

Change date: 2018-09-28

Old address: A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Jeremy Robin Caplin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-07

Officer name: Kim Bishton Walker

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-21

Capital : 100,044 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH06

Capital : 100,045.10 GBP

Date: 2014-01-07

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-26

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH06

Capital : 100,046.20 GBP

Date: 2013-09-11

Documents

View document PDF

Capital return purchase own shares

Date: 11 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 04 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH06

Capital : 100,047.30 GBP

Date: 2013-07-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH06

Capital : 100,048.40 GBP

Date: 2013-03-15

Documents

View document PDF

Capital return purchase own shares

Date: 15 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH06

Date: 2012-12-17

Capital : 100,049.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH06

Capital : 100,050.60 GBP

Date: 2012-09-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Robin Caplin

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH06

Capital : 100,051.70 GBP

Date: 2012-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Capital

Type: SH06

Capital : 100,053.90 GBP

Date: 2012-02-10

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Fraser

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Old address: Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU

Change date: 2009-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Noel Geary

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Bishton Walker

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Patricia Fraser

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 122

Description: S-div 18/11/05

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Capital

Type: 169

Description: £ ic 100055/100047 03/04/03 £ sr 8@1=8

Documents

View document PDF


Some Companies

FENNYGATES AMENITIES LIMITED

41 ROLLE STREET,EXMOUTH,EX8 2SN

Number:07866468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORGOTTEN YOUTH INSPIRED LTD

69 PANKHURST CRESCENT,STEVENAGE,SG2 0QF

Number:10954261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUR OAKS HORTICULTURE LIMITED

FARM LANE,MACCLESFIELD,SK11 9DU

Number:04539595
Status:ACTIVE
Category:Private Limited Company

KOIMA 2+ LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06787235
Status:ACTIVE
Category:Private Limited Company

RAINA JHUGROO LIMITED

4 LISTER ROAD,LONDON,E11 3DS

Number:10864531
Status:ACTIVE
Category:Private Limited Company

S&A HEATING & PLUMBING LTD

89 BLANCHARD AVENUE,GOSPORT,PO13 8NF

Number:10591151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source