Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APASEAL LIMITED
Company Information for

APASEAL LIMITED

REMA TIP TOP HOLDINGS UK LIMITED, WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5XS,
Company Registration Number
01601877
Private Limited Company
Active

Company Overview

About Apaseal Ltd
APASEAL LIMITED was founded on 1981-12-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Apaseal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APASEAL LIMITED
 
Legal Registered Office
REMA TIP TOP HOLDINGS UK LIMITED
WESTLAND SQUARE
LEEDS
WEST YORKSHIRE
LS11 5XS
Other companies in IP28
 
Telephone02830262825
 
Filing Information
Company Number 01601877
Company ID Number 01601877
Date formed 1981-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APASEAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APASEAL LIMITED
The following companies were found which have the same name as APASEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APASEAL (NI) LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2002-03-25
APASEAL IRELAND LIMITED GREYCOT BRENNANSTOWN ROAD CARRICKMINES DUBLIN 18, DUBLIN, D18R1W6 D18R1W6 Active Company formed on the 1972-11-10

Company Officers of APASEAL LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL PARKINSON
Company Secretary 2011-08-15
JONATHAN ALAN FORMON
Director 2015-12-02
JULIAN EDWARD MCGUIRK
Director 2011-04-28
MARTIN PAUL PARKINSON
Director 2011-04-28
ADAM QUINCEY
Director 2015-12-02
REGINA CHRISTINE STEWARD
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR RAYMOND CHEEK
Director 2011-04-28 2015-12-02
HELEN MCGUIRK
Director 2013-06-20 2015-12-02
BARRY JAMES MCGUIRK
Director 2011-04-28 2013-06-20
MARTIN SAINT
Director 2008-10-29 2012-09-10
ADELE MCPEAKE
Company Secretary 2005-01-17 2011-08-15
ADELE MCPEAKE
Director 2007-05-01 2011-08-15
ALISTAIR GRAHAM KEITH
Director 1991-12-31 2011-04-28
PETER SCOTT
Director 1991-12-31 2011-04-28
ANTHONY LAURENCE RYAN
Director 1991-12-31 2008-07-27
CRAIG MALCOLM CLARK
Director 1991-12-31 2005-08-04
DAVID MARTIN CLARK
Director 1991-12-31 2005-08-02
BRIAN JOHN TURTON
Company Secretary 2003-12-04 2005-01-14
ANTHONY LAURENCE RYAN
Company Secretary 1995-11-10 2003-12-04
MICHAEL JOHN LIDDICOAT
Company Secretary 1991-12-31 1995-11-10
MICHAEL JOHN LIDDICOAT
Director 1991-12-31 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALAN FORMON PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
JONATHAN ALAN FORMON AIRVERT LIMITED Director 2015-12-02 CURRENT 1992-12-01 Active
JONATHAN ALAN FORMON PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
JONATHAN ALAN FORMON AUTO-4 LIMITED Director 2005-03-25 CURRENT 1984-01-26 Active
JULIAN EDWARD MCGUIRK AIRVERT LIMITED Director 2011-04-28 CURRENT 1992-12-01 Active
MARTIN PAUL PARKINSON AIRVERT LIMITED Director 2011-04-28 CURRENT 1992-12-01 Active
ADAM QUINCEY PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
ADAM QUINCEY AIRVERT LIMITED Director 2015-12-02 CURRENT 1992-12-01 Active
ADAM QUINCEY PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
ADAM QUINCEY AUTO-4 LIMITED Director 2005-03-25 CURRENT 1984-01-26 Active
ADAM QUINCEY REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
ADAM QUINCEY TYRE VALVE SPECIALISTS HOLDINGS LIMITED Director 2002-06-11 CURRENT 1976-10-13 Active
REGINA CHRISTINE STEWARD PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
REGINA CHRISTINE STEWARD AIRVERT LIMITED Director 2015-12-02 CURRENT 1992-12-01 Active
REGINA CHRISTINE STEWARD PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
REGINA CHRISTINE STEWARD AUTO-4 LIMITED Director 2007-06-01 CURRENT 1984-01-26 Active
REGINA CHRISTINE STEWARD TYRE VALVE SPECIALISTS HOLDINGS LIMITED Director 2007-06-01 CURRENT 1976-10-13 Active
REGINA CHRISTINE STEWARD REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02DIRECTOR APPOINTED MARK BRIAN INSLEY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL PARKINSON
2024-02-02Appointment of Victoria Rayment as company secretary on 2024-02-01
2024-02-02Termination of appointment of Martin Paul Parkinson on 2024-02-01
2024-02-02APPOINTMENT TERMINATED, DIRECTOR REGINA CHRISTINE STEWARD
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ADAM QUINCEY
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD MCGUIRK
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD MCGUIRK
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL PARKINSON / 01/01/2017
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD MCGUIRK / 01/01/2017
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK
2015-12-14AP01DIRECTOR APPOINTED REGINA CHRISTINE STEWARD
2015-12-14AP01DIRECTOR APPOINTED JONATHAN ALAN FORMON
2015-12-14AP01DIRECTOR APPOINTED MR ADAM QUINCEY
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MRS HELEN MCGUIRK
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAINT
2012-01-25AR0131/12/11 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM BATTLE RD HAILSHAM EAST SUSSEX BN27 1DX
2011-08-15AP03SECRETARY APPOINTED MR MARTIN PAUL PARKINSON
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MCPEAKE
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY ADELE MCPEAKE
2011-07-20AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-05AP01DIRECTOR APPOINTED JULIAN EDWARD MCGUIRK
2011-05-05AP01DIRECTOR APPOINTED MR BARRY JAMES MCGUIRK
2011-05-05AP01DIRECTOR APPOINTED MARTIN PAUL PARKINSON
2011-05-05AP01DIRECTOR APPOINTED TREVOR RAYMOND CHEEK
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEITH
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-01-10AR0131/12/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT / 26/05/2010
2010-09-15AA01PREVEXT FROM 31/01/2010 TO 31/07/2010
2010-01-28AR0131/12/09 FULL LIST
2009-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RYAN
2008-11-11288aDIRECTOR APPOINTED MR MARTIN SAINT
2008-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04288bSECRETARY RESIGNED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10288aNEW SECRETARY APPOINTED
2003-12-09288bSECRETARY RESIGNED
2003-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1987-01-01Error
1981-12-03Certificate of incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1116117 Expired Licenced property: UNIT ALPHA 1, CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS IP28 7AX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APASEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-05-04 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APASEAL LIMITED

Intangible Assets
Patents
We have not found any records of APASEAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

APASEAL LIMITED owns 2 domain names.

airvert.co.uk   apaseal.co.uk  

Trademarks
We have not found any records of APASEAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APASEAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2010-06-08 GBP £1,060 EQUIP/FURNITURE/MATERIAL PURC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APASEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APASEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APASEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.