APASEAL (NI) LIMITED

Register to unlock more data on OkredoRegister

APASEAL (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402855

Incorporation date

25/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon16/03/2026
Termination of appointment of Lawrence Robert Eric Reavy as a director on 2026-03-16
dot icon23/02/2026
Appointment of Andrew Culhane as a director on 2026-02-19
dot icon17/06/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon02/05/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/05/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon20/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon03/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/01/2016
Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 27 Old Gloucester Street London WC1N 3AX on 2016-01-13
dot icon02/07/2015
Accounts for a small company made up to 2014-11-30
dot icon06/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-11-30
dot icon17/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2011-11-30
dot icon19/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon14/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon27/08/2010
Accounts for a small company made up to 2009-11-30
dot icon08/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon08/04/2010
Director's details changed for Lawrence Robert Eric Reavy on 2009-10-01
dot icon08/04/2010
Director's details changed for Con Culhane on 2009-10-01
dot icon21/08/2009
Full accounts made up to 2008-11-30
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon03/09/2008
Full accounts made up to 2007-11-30
dot icon03/04/2008
Return made up to 25/03/08; full list of members
dot icon23/07/2007
Accounts for a small company made up to 2006-11-30
dot icon04/04/2007
Return made up to 25/03/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon17/11/2005
Full accounts made up to 2004-11-30
dot icon24/03/2005
Return made up to 25/03/05; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-11-30
dot icon23/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2004
Return made up to 25/03/04; full list of members
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Registered office changed on 07/04/04 from: c/o humphreys 8-9 the avenue east sussex BN21 3YA
dot icon12/03/2004
Accounting reference date shortened from 31/08/04 to 30/11/03
dot icon28/01/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon12/08/2003
Registered office changed on 12/08/03 from: 18 merchants quay newry county down BT35 6AH
dot icon31/07/2003
New director appointed
dot icon21/07/2003
Auditor's resignation
dot icon08/07/2003
Return made up to 25/03/03; full list of members; amend
dot icon02/07/2003
Registered office changed on 02/07/03 from: 8-9 the avenue eastbourne east sussex BN21 3YA
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Secretary resigned;director resigned
dot icon02/06/2003
Director resigned
dot icon10/05/2003
Return made up to 25/03/03; full list of members
dot icon10/05/2003
Ad 30/09/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/12/2002
Certificate of change of name
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon05/04/2002
Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
156.51K
-
0.00
-
-
2022
9
160.73K
-
0.00
-
-
2023
9
169.03K
-
0.00
-
-
2023
9
169.03K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

169.03K £Ascended5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Con Culhane
Director
09/05/2003 - Present
-
Reavy, Lawrence Robert Eric
Director
07/07/2003 - 16/03/2026
-
Culhane, Andrew
Director
19/02/2026 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APASEAL (NI) LIMITED

APASEAL (NI) LIMITED is an(a) Active company incorporated on 25/03/2002 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of APASEAL (NI) LIMITED?

toggle

APASEAL (NI) LIMITED is currently Active. It was registered on 25/03/2002 .

Where is APASEAL (NI) LIMITED located?

toggle

APASEAL (NI) LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does APASEAL (NI) LIMITED do?

toggle

APASEAL (NI) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does APASEAL (NI) LIMITED have?

toggle

APASEAL (NI) LIMITED had 9 employees in 2023.

What is the latest filing for APASEAL (NI) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.