APAVE TIV UK LTD

Register to unlock more data on OkredoRegister

APAVE TIV UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13570232

Incorporation date

17/08/2021

Size

Full

Contacts

Registered address

Registered address

Claremont House 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2023)
dot icon27/02/2026
Director's details changed for Nikola Odin on 2026-02-13
dot icon13/02/2026
Director's details changed for Nikola Markov-Odin on 2026-02-10
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Withdrawal of a person with significant control statement on 2025-09-04
dot icon04/09/2025
Notification of Eric Robert Jean-Claude Simon as a person with significant control on 2025-03-06
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/07/2025
Director's details changed for Mr Eric Robert Jean Claude Simon on 2025-03-07
dot icon13/03/2025
Termination of appointment of Gary Graham as a director on 2025-03-07
dot icon13/03/2025
Appointment of Mr Eric Robert Jean Claude Simon as a director on 2025-03-07
dot icon24/01/2025
Accounts for a small company made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon24/10/2023
Confirmation statement made on 2023-08-16 with updates
dot icon10/07/2023
Certificate of change of name
dot icon06/06/2023
Registered office address changed from Eqe House the Beacons Risley Warrington WA3 6WJ United Kingdom to Claremont House 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 2023-06-06
dot icon06/06/2023
Termination of appointment of Robert C. Jr Truhlar as a director on 2023-05-31
dot icon06/06/2023
Appointment of Nikola Markov-Odin as a director on 2023-05-31
dot icon06/06/2023
Appointment of Thomas David Honeyman as a director on 2023-05-31
dot icon05/06/2023
Termination of appointment of Erik David Garza as a secretary on 2023-05-31
dot icon05/06/2023
Termination of appointment of Michael Mannix as a secretary on 2023-05-31
dot icon05/06/2023
Termination of appointment of Ryan Philip Moody as a director on 2023-05-31
dot icon02/06/2023
Resolutions
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon22/05/2023
Accounts for a small company made up to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Ryan Philip
Director
17/08/2021 - 31/05/2023
9
Graham, Gary
Director
17/08/2021 - 07/03/2025
3
Truhlar, Robert C. Jr
Director
17/08/2021 - 31/05/2023
1
Garza, Erik David
Secretary
17/08/2021 - 31/05/2023
-
Mannix, Michael
Secretary
17/08/2021 - 31/05/2023
-

Persons with Significant Control

2
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 APAVE TIV UK LTD

APAVE TIV UK LTD is an(a) Active company incorporated on 17/08/2021 with the registered office located at Claremont House 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APAVE TIV UK LTD?

toggle

APAVE TIV UK LTD is currently Active. It was registered on 17/08/2021 .

Where is APAVE TIV UK LTD located?

toggle

APAVE TIV UK LTD is registered at Claremont House 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB.

What does APAVE TIV UK LTD do?

toggle

APAVE TIV UK LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APAVE TIV UK LTD?

toggle

The latest filing was on 27/02/2026: Director's details changed for Nikola Odin on 2026-02-13.