Check the

APRE SURFACING LIMITED

Company
APRE SURFACING LIMITED (04280287)

APRE SURFACING

Phone: 01179 606 951
A⁺ rating

KEY FINANCES

Year
2017
Assets
£60.1k ▲ £10.87k (22.09 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£49.71k ▼ £-1.13k (-2.22 %)
Net Worth
£10.39k ▼ £12k (-745.59 %)

REGISTRATION INFO

Company name
APRE SURFACING LIMITED
Company number
04280287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
apresurfacingltd.co.uk
Phones
01179 606 951
Registered Address
GRIFFON HOUSE,
SEAGRY HEATH,
GREAT SOMERFORD,
WILTSHIRE,
SN15 5EN

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Nov 2016
Micro company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

APRE SURFACING LIMITED DIRECTORS

Carol Emes

  Acting
Appointed
03 September 2001
Occupation
Director
Role
Secretary
Nationality
British
Address
3 Davis Close, Barrs Court, Kingswood, Bristol, United Kingdom, BS30 7BU
Name
EMES, Carol

Carol Emes

  Acting PSC
Appointed
03 September 2001
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
3 Davis Close, Barrs Court, Kingswood, Bristol, United Kingdom, BS30 7BU
Country Of Residence
United Kingdom
Name
EMES, Carol
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robbie Emes

  Acting PSC
Appointed
03 September 2001
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
3 Davis Close, Barrs Court, Kingswood, Bristol, United Kingdom, BS30 7BU
Country Of Residence
United Kingdom
Name
EMES, Robbie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
03 September 2001
Resigned
03 September 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
03 September 2001
Resigned
03 September 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.