APRILE UK LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
APRILE UK LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
APRILE UK LIMITED was incorporated 19 years ago on 15/07/2004 and has the registered number: 05180514. The accounts status is SMALL and accounts are next due on 30/09/2024.
APRILE UK LIMITED was incorporated 19 years ago on 15/07/2004 and has the registered number: 05180514. The accounts status is SMALL and accounts are next due on 30/09/2024.
APRILE UK LIMITED - CHELMSFORD
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
50200 - Sea and coastal freight water transport
51210 - Freight air transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
23/27 NELSON HOUSE
CHELMSFORD
ESSEX
CM2 0XQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DIRECTOR GIORGIO POGGIO | Feb 1970 | Italian | Director | 2017-09-07 | CURRENT |
MR LUCA CARETTO | Nov 1968 | Italian | Director | 2017-06-12 | CURRENT |
MR AJANDAN ARUNAGIRI | Apr 1971 | British | Director | 2019-04-15 | CURRENT |
CAMCO SOLUTIONS LIMITED | Corporate Secretary | 2004-07-15 UNTIL 2004-07-21 | RESIGNED | ||
MR LUIGI VIGEVANI | Aug 1954 | Italian | Director | 2006-04-03 UNTIL 2017-06-12 | RESIGNED |
MR PIETRO THELLUNG DE COURTELARY | Nov 1971 | Italian | Director | 2006-04-03 UNTIL 2019-04-15 | RESIGNED |
DIEGO TARI | Mar 1971 | Italian | Director | 2004-07-21 UNTIL 2006-04-03 | RESIGNED |
MR MARK SULLIVAN | Apr 1958 | British | Director | 2004-07-30 UNTIL 2017-07-17 | RESIGNED |
MR MARZIO NERVI | Jul 1955 | Italian | Director | 2006-04-03 UNTIL 2017-09-07 | RESIGNED |
MR MARTIN NARUP | Aug 1967 | Danish | Director | 2006-04-03 UNTIL 2017-07-17 | RESIGNED |
MICHAEL TIMOTHY COX | Mar 1962 | British | Secretary | 2004-07-21 UNTIL 2009-06-12 | RESIGNED |
INITIAL DIRECT LIMITED | Director | 2004-07-15 UNTIL 2004-07-21 | RESIGNED | ||
MR MARTIN NARUP | Aug 1967 | Danish | Secretary | 2009-06-12 UNTIL 2017-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aprile Spa | 2016-04-06 - 2016-04-06 | 161 49 Genova |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Mr Paolo Nocentini | 2016-04-06 | 4/1941 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-16 | 31-12-2022 | 272,657 Cash 109,254 equity |
Aprile UK Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-21 | 31-12-2021 | £280,475 Cash £-17,839 equity |
Aprile UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-08 | 31-12-2020 | £236,124 Cash £-218,006 equity |
Aprile UK Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-31 | 31-12-2019 | £260,804 Cash £-217,324 equity |
Aprile Uk Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-07 | 31-12-2017 | £100,668 Cash £-35,189 equity |