Background WavePink WaveYellow Wave

APRICOT ENVIRONMENTAL (NI) LIMITED (Ni049140)

APRICOT ENVIRONMENTAL (NI) LIMITED (NI049140) is an active UK company. incorporated on 30 December 2003. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APRICOT ENVIRONMENTAL (NI) LIMITED has been registered for 22 years.

Company Number
NI049140
Status
active
Type
ltd
Incorporated
30 December 2003
Age
22 years
Address
32 Leitrim Road, Newry, BT34 4HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRICOT ENVIRONMENTAL (NI) LIMITED

APRICOT ENVIRONMENTAL (NI) LIMITED is an active company incorporated on 30 December 2003 with the registered office located in Newry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APRICOT ENVIRONMENTAL (NI) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI049140

LTD Company

Age

22 Years

Incorporated 30 December 2003

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 22 January 2024 (2 years ago)

Next Due

Due by 19 December 2024
For period ending 5 December 2024
Contact
Address

32 Leitrim Road Kilkeel Newry, BT34 4HY,

Previous Addresses

Unit 3,23 Rampart Road Greenbank Industrial Estate Warrenpoint Road Newry BT34 2QU
From: 30 December 2003To: 15 December 2021
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Loan Secured
Apr 16
Director Joined
Sept 16
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Dissolution Voluntary Strike Off Suspended
16 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2024
DS01DS01
Confirmation Statement With No Updates
22 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 No 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
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
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
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
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
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
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Termination Secretary Company With Name
23 January 2010
TM02Termination of Secretary
Legacy
7 February 2008
295(NI)295(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
19 November 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
16 January 2007
371S(NI)371S(NI)
Legacy
25 November 2006
AC(NI)AC(NI)
Legacy
8 March 2006
AGREE(NI)AGREE(NI)
Legacy
3 February 2006
98-2(NI)98-2(NI)
Legacy
3 February 2006
UDM+A(NI)UDM+A(NI)
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 December 2005
402(NI)402(NI)
Legacy
3 October 2005
295(NI)295(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
30 December 2003
ARTS(NI)ARTS(NI)
Legacy
30 December 2003
MEM(NI)MEM(NI)
Legacy
30 December 2003
G23(NI)G23(NI)
Legacy
30 December 2003
G21(NI)G21(NI)