APNI ROTI LTD

Register to unlock more data on OkredoRegister

APNI ROTI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787414

Incorporation date

09/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11, 46 Hastings Road, Leicester LE5 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon01/08/2025
Registered office address changed from 109 Coleman Road Leicester LE5 4LE to Unit 11, 46 Hastings Road Leicester LE5 0HL on 2025-08-01
dot icon01/08/2025
Change of details for Mr. Nareshkumar Patel as a person with significant control on 2025-08-01
dot icon01/08/2025
Director's details changed for Mr. Nareshkumar Patel on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/07/2024
Notification of Pushpaben Patel as a person with significant control on 2024-01-10
dot icon16/07/2024
Change of details for Mr. Nareshkumar Patel as a person with significant control on 2024-01-10
dot icon16/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon10/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-01-09 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon23/12/2021
Change of details for Mr. Nareshkumar Patel as a person with significant control on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr. Nareshkumar Patel on 2021-12-23
dot icon23/12/2021
Change of details for Mr. Nareshkumar Patel as a person with significant control on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr. Nareshkumar Patel on 2021-12-23
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon05/02/2010
Director's details changed for Nareshkumar Patel on 2009-10-01
dot icon05/02/2010
Registered office address changed from 177 - 179 Evington Road Leicester LE2 1QN United Kingdom on 2010-02-05
dot icon09/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+189.66 % *

* during past year

Cash in Bank

£99,774.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2027
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
10
15.28K
-
0.00
63.31K
-
2022
10
32.45K
-
0.00
34.45K
-
2023
11
78.38K
-
0.00
99.77K
-
2023
11
78.38K
-
0.00
99.77K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

78.38K £Ascended141.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.77K £Ascended189.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nareshkumar, Mr.
Director
09/01/2009 - Present
-

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

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 APNI ROTI LTD

APNI ROTI LTD is an(a) Active company incorporated on 09/01/2009 with the registered office located at Unit 11, 46 Hastings Road, Leicester LE5 0HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of APNI ROTI LTD?

toggle

APNI ROTI LTD is currently Active. It was registered on 09/01/2009 .

Where is APNI ROTI LTD located?

toggle

APNI ROTI LTD is registered at Unit 11, 46 Hastings Road, Leicester LE5 0HL.

What does APNI ROTI LTD do?

toggle

APNI ROTI LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does APNI ROTI LTD have?

toggle

APNI ROTI LTD had 11 employees in 2023.

What is the latest filing for APNI ROTI LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.