Background WavePink WaveYellow Wave

APRICOT ENVIRONMENTAL LIMITED (NI037537)

APRICOT ENVIRONMENTAL LIMITED (NI037537) is an active UK company. incorporated on 9 December 1999. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activities. APRICOT ENVIRONMENTAL LIMITED has been registered for 26 years. Current directors include WHYTE, Cathal, WHYTE, Kathleen.

Company Number
NI037537
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
Nec Distributors 32 Leitrim Road, Newry, BT34 4HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
WHYTE, Cathal, WHYTE, Kathleen
SIC Codes
46610, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRICOT ENVIRONMENTAL LIMITED

APRICOT ENVIRONMENTAL LIMITED is an active company incorporated on 9 December 1999 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activity. APRICOT ENVIRONMENTAL LIMITED was registered 26 years ago.(SIC: 46610, 46690)

Status

active

Active since 26 years ago

Company No

NI037537

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 25 April 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 December 2023 (2 years ago)
Submitted on 23 January 2024 (2 years ago)

Next Due

Due by 19 December 2024
For period ending 5 December 2024

Previous Company Names

NEC DISTRIBUTORS LTD
From: 21 December 1999To: 12 November 2004
AFALOU LIMITED
From: 9 December 1999To: 21 December 1999
Contact
Address

Nec Distributors 32 Leitrim Road Kilkeel Newry, BT34 4HY,

Previous Addresses

Unit 3, 23 Rampart Road Greenbank Industrial Estate Warrenpoint Road Newry BT34 2QU
From: 9 December 1999To: 15 December 2021
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WHYTE, Kathleen

Active
32 Leitrim Road, NewryBT34 4HY
Secretary
Appointed 11 Jan 2008

WHYTE, Cathal

Active
32 Leitrim Road, NewryBT34 4HY
Born August 1960
Director
Appointed 11 Jan 2008

WHYTE, Kathleen

Active
Greenbank Industrial Estate, NewryBT34 2QU
Born March 1964
Director
Appointed 01 Oct 2009

FLYNN, Niall

Resigned
54 Osborne ParkBT9 6JP
Secretary
Appointed 15 Dec 2005
Resigned 08 Dec 2008

EYRE, Andy

Resigned
Greenbank Industrial Estate, NewryBT34 2QU
Born May 1985
Director
Appointed 17 Sept 2014
Resigned 01 Feb 2020

FLYNN, Niall

Resigned
54 Osborne ParkBT9 6JP
Born April 1962
Director
Appointed 09 Dec 1999
Resigned 11 Jan 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Dec 1999
Resigned 20 Dec 1999

MCKAY, Daniel

Resigned
20 Rosemary ParkBT9 6RG
Born September 1960
Director
Appointed 15 Jan 2005
Resigned 11 Apr 2008

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 09 Dec 1999
Resigned 20 Dec 1999

MULLEN, Jerome Patrick

Resigned
5 Seafields Road, WarrenpointBT34 3TG
Born October 1942
Director
Appointed 20 Dec 1999
Resigned 15 Dec 2005

MULLEN, Margaret

Resigned
5 Seafields Road, WarrenpointBT34 3TG
Born August 1943
Director
Appointed 20 Dec 1999
Resigned 01 Jun 2004

Persons with significant control

1

Greenbank Industrial Estate, Rampart Road, NewryBT34 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Dissolution Voluntary Strike Off Suspended
16 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2024
DS01DS01
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
9 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
11 October 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 September 2006
CNRES(NI)CNRES(NI)
Legacy
20 September 2006
CERTC(NI)CERTC(NI)
Particulars Of A Mortgage Charge
11 September 2006
402(NI)402(NI)
Legacy
20 June 2006
AC(NI)AC(NI)
Legacy
2 February 2006
371S(NI)371S(NI)
Legacy
29 January 2006
1656A(NI)1656A(NI)
Legacy
29 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Resolution
29 January 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 December 2005
402(NI)402(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
7 January 2005
371S(NI)371S(NI)
Legacy
5 August 2004
296(NI)296(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
2 September 2003
AC(NI)AC(NI)
Legacy
18 December 2002
371S(NI)371S(NI)
Legacy
15 October 2002
295(NI)295(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
29 January 2002
371S(NI)371S(NI)
Legacy
12 June 2001
AC(NI)AC(NI)
Legacy
19 December 2000
371S(NI)371S(NI)
Legacy
11 February 2000
233(NI)233(NI)
Legacy
11 February 2000
G98-2(NI)G98-2(NI)
Legacy
14 January 2000
295(NI)295(NI)
Legacy
14 January 2000
UDM+A(NI)UDM+A(NI)
Legacy
14 January 2000
296(NI)296(NI)
Legacy
14 January 2000
296(NI)296(NI)
Legacy
14 January 2000
296(NI)296(NI)
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
21 December 1999
CNRES(NI)CNRES(NI)
Legacy
9 December 1999
MEM(NI)MEM(NI)
Legacy
9 December 1999
ARTS(NI)ARTS(NI)
Legacy
9 December 1999
G23(NI)G23(NI)
Legacy
9 December 1999
G21(NI)G21(NI)