Aprile Uk Limited CHELMSFORD


Founded in 2004, Aprile Uk, classified under reg no. 05180514 is an active company. Currently registered at 23/27 Nelson House CM2 0XQ, Chelmsford the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ajandan A., Luca C.. Of them, Luca C. has been with the company the longest, being appointed on 12 June 2017 and Ajandan A. has been with the company for the least time - from 15 April 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aprile Uk Limited Address / Contact

Office Address 23/27 Nelson House
Office Address2 Moulsham Street
Town Chelmsford
Post code CM2 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05180514
Date of Incorporation Thu, 15th Jul 2004
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ajandan A.

Position: Director

Appointed: 15 April 2019

Luca C.

Position: Director

Appointed: 12 June 2017

Giorgio P.

Position: Director

Appointed: 07 September 2017

Resigned: 04 December 2023

Martin N.

Position: Secretary

Appointed: 12 June 2009

Resigned: 17 July 2017

Luigi V.

Position: Director

Appointed: 03 April 2006

Resigned: 12 June 2017

Marzio N.

Position: Director

Appointed: 03 April 2006

Resigned: 07 September 2017

Pietro T.

Position: Director

Appointed: 03 April 2006

Resigned: 15 April 2019

Martin N.

Position: Director

Appointed: 03 April 2006

Resigned: 17 July 2017

Mark S.

Position: Director

Appointed: 30 July 2004

Resigned: 17 July 2017

Michael C.

Position: Secretary

Appointed: 21 July 2004

Resigned: 12 June 2009

Diego T.

Position: Director

Appointed: 21 July 2004

Resigned: 03 April 2006

Camco Solutions Limited

Position: Corporate Secretary

Appointed: 15 July 2004

Resigned: 21 July 2004

Initial Direct Limited

Position: Corporate Director

Appointed: 15 July 2004

Resigned: 21 July 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Paolo N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aprile Spa that entered 161 49 Genova, Italy as the address. This PSC has a legal form of "an italian spa company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paolo N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aprile Spa

Side Legale Amministrativa Via Di Francia 28, 161 49 Genova, Italy

Legal authority Italian Law
Legal form Italian Spa Company
Country registered Italy
Place registered Italy
Registration number 400940
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand594 644100 668171 840260 804236 124280 475
Current Assets2 531 5211 093 4381 064 9991 420 7561 300 3321 284 785
Debtors1 936 877992 770893 1591 159 9521 064 2081 004 310
Other Debtors14 2499 24532 8209 2459 2459 245
Property Plant Equipment15 18413 24210 33610 76315 02020 259
Net Assets Liabilities   -217 324-218 006-17 839
Other
Accrued Liabilities Deferred Income36 22624 06319 97223 67547 460112 092
Accumulated Depreciation Impairment Property Plant Equipment42 80642 34246 97752 93429 04436 020
Average Number Employees During Period171410131214
Creditors2 295 2781 147 3111 262 6691 654 28550 00034 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 482  30 251 
Disposals Property Plant Equipment 5 010  30 251 
Fixed Assets20 62618 68415 77816 20520 46225 701
Increase From Depreciation Charge For Year Property Plant Equipment 4 0184 6355 9576 3616 976
Investments Fixed Assets5 4425 4425 4425 4425 4425 442
Investments In Group Undertakings5 4425 4425 4425 4425 4425 442
Net Current Assets Liabilities236 243-53 873-197 670-233 529-184 958-5 374
Number Shares Issued Fully Paid 35 00035 00035 00035 00035 000
Other Taxation Social Security Payable17 8939 31118 4229 4288 26712 384
Par Value Share 11111
Prepayments Accrued Income37 25183 85268 48669 41591 945129 861
Property Plant Equipment Gross Cost57 99055 58457 31363 69744 06456 279
Total Additions Including From Business Combinations Property Plant Equipment 2 6041 7296 38410 61812 215
Total Assets Less Current Liabilities256 869-35 189-181 892-217 324-164 49620 327
Trade Creditors Trade Payables1 753 803901 647927 802690 7401 030 279948 369
Trade Debtors Trade Receivables1 776 846753 270662 096996 146935 715792 699
Bank Borrowings Overdrafts    50 0009 646
Provisions For Liabilities Balance Sheet Subtotal    3 5103 326
Recoverable Value-added Tax   19 295 22 962

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (19 pages)

Company search

Advertisements