CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
APRE SURFACING LIMITED
Company
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 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
APRE SURFACING LIMITED
Company number
04280287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 2001
Age - 24 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
APR ACCOUNTANCY SERVICES LIMITED
APR SOLUTIONS LIMITED
APRECO LIMITED
APRICOT LTD
APRICOT PROPERTIES LIMITED
APRIL PRINT LTD
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
67
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
63
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.