APRIROSE TRADING LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EQ

Company number 04280184
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address APRIROSE LIMITED, APRIROSE HOUSE, 48A HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46750 - Wholesale of chemical products, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 3 September 2016 with updates; Registration of charge 042801840007, created on 29 June 2016. The most likely internet sites of APRIROSE TRADING LIMITED are www.aprirosetrading.co.uk, and www.aprirose-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aprirose Trading Limited is a Private Limited Company. The company registration number is 04280184. Aprirose Trading Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Aprirose Trading Limited is Aprirose Limited Aprirose House 48a High Street Edgware Middlesex Ha8 7eq. . GUDKA, Mansukhlal Gosar is a Secretary of the company. GUDKA, Manish Mansukhlal is a Director of the company. GUDKA, Mansukhlal Gosar is a Director of the company. GUDKA, Parag Mansukhlal is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
GUDKA, Mansukhlal Gosar
Appointed Date: 03 September 2001

Director
GUDKA, Manish Mansukhlal
Appointed Date: 03 September 2001
55 years old

Director
GUDKA, Mansukhlal Gosar
Appointed Date: 03 September 2001
84 years old

Director
GUDKA, Parag Mansukhlal
Appointed Date: 26 November 2001
53 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Aprirose Trading Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APRIROSE TRADING LIMITED Events

22 Dec 2016
Satisfaction of charge 6 in full
07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
01 Jul 2016
Registration of charge 042801840007, created on 29 June 2016
01 Jul 2016
Registration of charge 042801840008, created on 29 June 2016
25 Jun 2016
Full accounts made up to 31 December 2015
...
... and 41 more events
29 Nov 2001
New director appointed
29 Nov 2001
Accounting reference date extended from 30/09/02 to 31/12/02
29 Nov 2001
Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000
12 Sep 2001
Secretary resigned
03 Sep 2001
Incorporation

APRIROSE TRADING LIMITED Charges

29 June 2016
Charge code 0428 0184 0008
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 June 2016
Charge code 0428 0184 0007
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 September 2011
Debenture
Delivered: 28 September 2011
Status: Satisfied on 22 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Deposit agreement to secure own liabilities
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 February 2010
Memorandum of pledge and hypothecation of goods
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods (including produce) see image…
29 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2009
Charge over account
Delivered: 21 May 2009
Status: Satisfied on 3 March 2010
Persons entitled: Fortis Bank, S.A./N.V. UK Branch
Description: All or any of the amounts standing to the credit of the…
1 September 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 13 March 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…