APA PARAFRICTA LIMITED

Register to unlock more data on OkredoRegister

APA PARAFRICTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174395

Incorporation date

08/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Upper High Street, Thame OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon25/03/2026
Appointment of Mrs Louise Dunn as a director on 2026-03-23
dot icon30/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon04/04/2025
Statement of capital on 2025-04-04
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Statement by Directors
dot icon07/02/2025
Second filing of Confirmation Statement dated 2024-07-08
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
08/07/24 Statement of Capital gbp 15.3435
dot icon13/06/2024
Termination of appointment of Nicholas Garner as a director on 2024-05-31
dot icon30/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Appointment of Mr Michael Patrick Hoskins as a director on 2023-07-01
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon20/06/2023
Director's details changed for Ms Claire Louise Cotes on 2023-06-20
dot icon24/01/2023
Termination of appointment of Michael George Clark as a secretary on 2023-01-25
dot icon22/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon09/01/2022
Appointment of Ms Claire Louise Cotes as a director on 2022-01-01
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/08/2020
Memorandum and Articles of Association
dot icon15/08/2020
Resolutions
dot icon06/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon22/07/2020
Director's details changed for Ms Maureen Sheila Helen Coleman on 2020-07-22
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/11/2019
Registered office address changed from Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England to 30 Upper High Street Thame OX9 3EZ on 2019-11-30
dot icon08/11/2019
Termination of appointment of Jeremy James Hutchinson as a director on 2019-11-08
dot icon16/09/2019
Appointment of Mr Kwok Faz Yip as a director on 2019-08-29
dot icon24/07/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Secretary's details changed for Dr Michael George Clark on 2018-02-27
dot icon28/02/2018
Secretary's details changed for Dr Michael George Clark on 2018-02-27
dot icon27/02/2018
Director's details changed for Maureen Sheila Helen Coleman on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Dr Michael George Clark on 2018-02-27
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Mr Euan James Venters as a director on 2017-02-21
dot icon06/02/2017
Appointment of Dr Jeremy James Hutchinson as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Michael George Clark as a director on 2017-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/07/2016
Termination of appointment of David John Moseley as a director on 2016-06-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-12
dot icon05/10/2015
Registered office address changed from 34 Broom Close Teddington Middlesex TW11 9RJ to Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ on 2015-10-05
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon11/08/2015
Resolutions
dot icon01/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Appointment of Dr Nicholas Garner as a director on 2015-02-24
dot icon29/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon27/07/2014
Statement of capital following an allotment of shares on 2013-08-16
dot icon22/01/2014
Termination of appointment of Peter Henry as a director
dot icon04/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/10/2013
Registered office address changed from 12 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR on 2013-10-05
dot icon31/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Resolutions
dot icon07/03/2013
Appointment of Mr Trevor Alexander Jones as a director
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon09/07/2011
Director's details changed for Maureen Sheila Helen on 2010-03-03
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-04-10
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/03/2010
Appointment of Maureen Sheila Helen as a director
dot icon12/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon03/09/2009
Return made up to 08/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/12/2008
Ad 10/12/08\gbp si [email protected]=0.3046\gbp ic 88.8068/89.1114\
dot icon08/12/2008
Resolutions
dot icon03/11/2008
Capitals not rolled up
dot icon05/08/2008
Return made up to 08/07/08; full list of members
dot icon22/07/2008
Ad 12/06/08\gbp si [email protected]=50\gbp ic 38.8068/88.8068\
dot icon16/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/06/2008
Ad 05/04/08-20/05/08\gbp si [email protected]=0.42\gbp ic 38.3868/38.8068\
dot icon21/04/2008
Amended accounts made up to 2006-06-30
dot icon15/04/2008
Director appointed peter henry
dot icon13/03/2008
Ad 02/01/08\gbp si [email protected]=0.3834\gbp ic 38.0034/38.3868\
dot icon13/03/2008
Ad 27/02/08\gbp si [email protected]=0.0034\gbp ic 38/38.0034\
dot icon11/03/2008
Appointment terminated director andrew adams
dot icon14/09/2007
Ad 07/08/07--------- £ si [email protected]=1 £ ic 37/38
dot icon27/07/2007
Return made up to 08/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon06/07/2007
Amended accounts made up to 2006-06-30
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/03/2007
Ad 25/02/07--------- £ si [email protected]=3 £ ic 29/32
dot icon23/02/2007
Ad 08/01/07-05/02/07 £ si [email protected] £ ic 29/29
dot icon19/12/2006
Ad 01/12/06--------- £ si [email protected]=4 £ ic 25/29
dot icon01/08/2006
Return made up to 08/07/06; full list of members
dot icon15/05/2006
Ad 20/03/06-10/04/06 £ si [email protected] £ ic 1/1
dot icon15/05/2006
Return made up to 08/07/05; full list of members
dot icon08/05/2006
Ad 22/06/05--------- £ si [email protected] £ ic 1/1
dot icon08/05/2006
Ad 26/05/05--------- £ si [email protected] £ ic 1/1
dot icon08/05/2006
Ad 07/03/05--------- £ si [email protected] £ ic 1/1
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
New director appointed
dot icon09/03/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon02/03/2005
New director appointed
dot icon27/01/2005
Ad 17/01/05-21/01/05 £ si [email protected] £ ic 1/1
dot icon24/01/2005
S-div 18/01/05
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Ad 04/11/04--------- £ si [email protected] £ ic 1/1
dot icon18/08/2004
Registered office changed on 18/08/04 from: 10 auckland close upper norwood london SE19 2DA
dot icon08/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-51.61 % *

* during past year

Cash in Bank

£64,318.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
195.52K
-
0.00
132.91K
-
2022
3
127.26K
-
0.00
64.32K
-
2022
3
127.26K
-
0.00
64.32K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

127.26K £Descended-34.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.32K £Descended-51.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Nicholas, Dr
Director
24/02/2015 - 31/05/2024
4
Jones, Trevor Alexander
Director
01/03/2013 - Present
14
Hoskins, Michael Patrick
Director
01/07/2023 - Present
18
Cotes, Claire Louise
Director
01/01/2022 - Present
2
Dunn, Louise
Director
23/03/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APA PARAFRICTA LIMITED

APA PARAFRICTA LIMITED is an(a) Active company incorporated on 08/07/2004 with the registered office located at 30 Upper High Street, Thame OX9 3EZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APA PARAFRICTA LIMITED?

toggle

APA PARAFRICTA LIMITED is currently Active. It was registered on 08/07/2004 .

Where is APA PARAFRICTA LIMITED located?

toggle

APA PARAFRICTA LIMITED is registered at 30 Upper High Street, Thame OX9 3EZ.

What does APA PARAFRICTA LIMITED do?

toggle

APA PARAFRICTA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does APA PARAFRICTA LIMITED have?

toggle

APA PARAFRICTA LIMITED had 3 employees in 2022.

What is the latest filing for APA PARAFRICTA LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Louise Dunn as a director on 2026-03-23.