APASEAL LIMITED

Register to unlock more data on OkredoRegister

APASEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601877

Incorporation date

03/12/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1981)
dot icon02/01/2026
Confirmation statement made on 2025-11-14 with updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Notification of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Pang (2005) Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon02/02/2024
Appointment of Mark Brian Insley as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Martin Paul Parkinson as a director on 2024-02-01
dot icon02/02/2024
Appointment of Victoria Rayment as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Martin Paul Parkinson as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Regina Christine Steward as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Adam Quincey as a director on 2024-02-01
dot icon02/02/2024
Registered office address changed from Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Termination of appointment of Julian Edward Mcguirk as a director on 2022-10-11
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Director's details changed for Martin Paul Parkinson on 2017-01-01
dot icon12/01/2018
Director's details changed for Julian Edward Mcguirk on 2017-01-01
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/12/2015
Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 2015-12-14
dot icon14/12/2015
Termination of appointment of Helen Mcguirk as a director on 2015-12-02
dot icon14/12/2015
Termination of appointment of Trevor Raymond Cheek as a director on 2015-12-02
dot icon14/12/2015
Appointment of Regina Christine Steward as a director on 2015-12-02
dot icon14/12/2015
Appointment of Jonathan Alan Formon as a director on 2015-12-02
dot icon14/12/2015
Appointment of Mr Adam Quincey as a director on 2015-12-02
dot icon04/12/2015
Accounts for a small company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Appointment of Mrs Helen Mcguirk as a director
dot icon28/01/2014
Termination of appointment of Barry Mcguirk as a director
dot icon07/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Accounts for a medium company made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Martin Saint as a director
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Battle Rd Hailsham East Sussex BN27 1DX on 2012-01-24
dot icon15/08/2011
Appointment of Mr Martin Paul Parkinson as a secretary
dot icon15/08/2011
Termination of appointment of Adele Mcpeake as a director
dot icon15/08/2011
Termination of appointment of Adele Mcpeake as a secretary
dot icon20/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2011
Appointment of Julian Edward Mcguirk as a director
dot icon05/05/2011
Appointment of Mr Barry James Mcguirk as a director
dot icon05/05/2011
Appointment of Martin Paul Parkinson as a director
dot icon05/05/2011
Appointment of Trevor Raymond Cheek as a director
dot icon05/05/2011
Termination of appointment of Peter Scott as a director
dot icon05/05/2011
Termination of appointment of Alistair Keith as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Peter Scott on 2010-05-26
dot icon15/09/2010
Previous accounting period extended from 2010-01-31 to 2010-07-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/10/2009
Accounts for a medium company made up to 2009-01-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Appointment terminated director anthony ryan
dot icon11/11/2008
Director appointed mr martin saint
dot icon24/10/2008
Accounts for a medium company made up to 2008-01-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon11/05/2007
New director appointed
dot icon10/05/2007
Director's particulars changed
dot icon10/05/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon01/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon02/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon07/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon01/12/2000
Accounts for a medium company made up to 2000-01-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon19/11/1999
Accounts for a medium company made up to 1999-01-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1999
Amended accounts made up to 1998-01-31
dot icon23/11/1998
Accounts for a medium company made up to 1998-01-31
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon24/10/1997
Accounts for a medium company made up to 1997-01-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon07/10/1996
Accounts for a medium company made up to 1996-01-31
dot icon23/02/1996
Amended accounts made up to 1995-01-31
dot icon02/02/1996
Return made up to 31/12/95; no change of members
dot icon05/12/1995
Accounts for a medium company made up to 1995-01-31
dot icon04/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon27/05/1995
Particulars of mortgage/charge
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a medium company made up to 1994-01-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon07/12/1993
Accounts for a medium company made up to 1993-01-31
dot icon01/02/1993
Return made up to 31/12/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-01-31
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon09/12/1991
Accounts for a medium company made up to 1991-01-31
dot icon23/01/1991
Resolutions
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Accounts for a medium company made up to 1990-01-31
dot icon31/01/1990
Return made up to 31/12/89; no change of members
dot icon12/12/1989
Accounts for a medium company made up to 1989-01-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon08/02/1989
Memorandum and Articles of Association
dot icon10/01/1989
Return made up to 18/11/88; full list of members
dot icon10/01/1989
Accounts for a medium company made up to 1988-01-31
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
New director appointed
dot icon21/01/1988
Accounts for a medium company made up to 1987-01-31
dot icon21/01/1988
Return made up to 31/12/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Accounts for a medium company made up to 1986-01-31
dot icon20/11/1986
Annual return made up to 14/11/86
dot icon04/02/1982
Memorandum and Articles of Association
dot icon01/02/1982
Certificate of change of name
dot icon03/12/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+1,713.05 % *

* during past year

Cash in Bank

£146,676.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.86M
-
0.00
8.09K
-
2022
4
1.93M
-
0.00
146.68K
-
2022
4
1.93M
-
0.00
146.68K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

1.93M £Ascended3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.68K £Ascended1.71K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quincey, Adam
Director
02/12/2015 - 01/02/2024
11
Formon, Jonathan Alan
Director
02/12/2015 - Present
12
Parkinson, Martin Paul
Director
28/04/2011 - 01/02/2024
4
Steward, Regina Christine
Director
02/12/2015 - 01/02/2024
6
Insley, Mark Brian
Director
01/02/2024 - Present
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APASEAL LIMITED

APASEAL LIMITED is an(a) Active company incorporated on 03/12/1981 with the registered office located at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APASEAL LIMITED?

toggle

APASEAL LIMITED is currently Active. It was registered on 03/12/1981 .

Where is APASEAL LIMITED located?

toggle

APASEAL LIMITED is registered at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS.

What does APASEAL LIMITED do?

toggle

APASEAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does APASEAL LIMITED have?

toggle

APASEAL LIMITED had 4 employees in 2022.

What is the latest filing for APASEAL LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-11-14 with updates.