APRICOT ENVIRONMENTAL LIMITED
WARRENPOINT ROAD


Company number NI037537
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address UNIT 3, 23 RAMPART ROAD, GREENBANK INDUSTRIAL ESTATE, WARRENPOINT ROAD, NEWRY, BT34 2QU
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of APRICOT ENVIRONMENTAL LIMITED are www.apricotenvironmental.co.uk, and www.apricot-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Apricot Environmental Limited is a Private Limited Company. The company registration number is NI037537. Apricot Environmental Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Apricot Environmental Limited is Unit 3 23 Rampart Road Greenbank Industrial Estate Warrenpoint Road Newry Bt34 2qu. . WHYTE, Kathleen is a Secretary of the company. EYRE, Andy is a Director of the company. WHYTE, Cathal is a Director of the company. WHYTE, Kathleen is a Director of the company. Secretary FLYNN, Niall has been resigned. Director FLYNN, Niall has been resigned. Director KANE, Dorothy May has been resigned. Director MCKAY, Daniel has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MULLEN, Jerome Patrick has been resigned. Director MULLEN, Margaret has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WHYTE, Kathleen
Appointed Date: 11 January 2008

Director
EYRE, Andy
Appointed Date: 17 September 2014
40 years old

Director
WHYTE, Cathal
Appointed Date: 11 January 2008
65 years old

Director
WHYTE, Kathleen
Appointed Date: 01 October 2009
61 years old

Resigned Directors

Secretary
FLYNN, Niall
Resigned: 08 December 2008
Appointed Date: 15 December 2005

Director
FLYNN, Niall
Resigned: 11 January 2008
Appointed Date: 09 December 1999
63 years old

Director
KANE, Dorothy May
Resigned: 20 December 1999
Appointed Date: 09 December 1999
89 years old

Director
MCKAY, Daniel
Resigned: 11 April 2008
Appointed Date: 15 January 2005
65 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 20 December 1999
Appointed Date: 09 December 1999
65 years old

Director
MULLEN, Jerome Patrick
Resigned: 15 December 2005
Appointed Date: 20 December 1999
83 years old

Director
MULLEN, Margaret
Resigned: 01 June 2004
Appointed Date: 20 December 1999
82 years old

Persons With Significant Control

Apricot Environmental (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APRICOT ENVIRONMENTAL LIMITED Events

11 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 56 more events
21 Dec 1999
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

APRICOT ENVIRONMENTAL LIMITED Charges

25 August 2006
Mortgage or charge
Delivered: 11 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed & floating charge - all monies. By way of fixed…
15 December 2005
Debenture
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the company's undertaking…