APRECO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APRECO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804596

Incorporation date

06/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Cody Business Centre, South Crescent, London E16 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon06/03/2026
Director's details changed for Mr Philip John Brewer on 2026-02-27
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon06/08/2025
Resolutions
dot icon17/07/2025
Statement by Directors
dot icon17/07/2025
Solvency Statement dated 30/06/25
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon11/07/2024
Statement of capital on 2024-07-11
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Solvency Statement dated 08/07/24
dot icon10/07/2024
Statement by Directors
dot icon05/12/2023
Cessation of Michael Hodges as a person with significant control on 2023-12-05
dot icon05/12/2023
Appointment of Mr Philip John Brewer as a director on 2023-12-05
dot icon05/12/2023
Appointment of Mr Marc Henry Reid as a director on 2023-12-05
dot icon05/12/2023
Registered office address changed from Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY England to 9a Cody Business Centre South Crescent London E16 4TL on 2023-12-05
dot icon05/12/2023
Notification of Remet Apreco Holdings Limited as a person with significant control on 2023-12-04
dot icon05/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon05/12/2023
Termination of appointment of Sharon Rooke as a secretary on 2023-12-05
dot icon05/12/2023
Termination of appointment of Michael Hodges as a director on 2023-12-05
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon12/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-16
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Change of details for Mr Michael Hodges as a person with significant control on 2021-03-19
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon11/08/2020
Termination of appointment of Richard Gatley as a director on 2020-08-10
dot icon11/08/2020
Director's details changed for Mr Michael Hodges on 2020-08-10
dot icon11/08/2020
Secretary's details changed for Sharon Rooke on 2020-08-10
dot icon04/08/2020
Satisfaction of charge 088045960001 in full
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon31/07/2017
Registered office address changed from 1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL to Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY on 2017-07-31
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon08/12/2015
Registered office address changed from Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL to 1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL on 2015-12-08
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon20/02/2014
Registration of charge 088045960001
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon06/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.27K
-
0.00
6.38K
-
2022
0
13.49K
-
0.00
-
-
2022
0
13.49K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

13.49K £Ascended115.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Michael
Director
06/12/2013 - 05/12/2023
4
Brewer, Philip John
Director
05/12/2023 - Present
30
Reid, Marc Henry
Director
05/12/2023 - Present
8
Rooke, Sharon
Secretary
06/12/2013 - 05/12/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRECO HOLDINGS LIMITED

APRECO HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/2013 with the registered office located at 9a Cody Business Centre, South Crescent, London E16 4TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APRECO HOLDINGS LIMITED?

toggle

APRECO HOLDINGS LIMITED is currently Active. It was registered on 06/12/2013 .

Where is APRECO HOLDINGS LIMITED located?

toggle

APRECO HOLDINGS LIMITED is registered at 9a Cody Business Centre, South Crescent, London E16 4TL.

What does APRECO HOLDINGS LIMITED do?

toggle

APRECO HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for APRECO HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.