Aprite (gb) Limited RICKMANSWORTH


Founded in 1996, Aprite (gb), classified under reg no. 03261643 is an active company. Currently registered at The Rivers Office Park WD3 9YS, Rickmansworth the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 3rd Sep 1997 Aprite (gb) Limited is no longer carrying the name Astrend.

At present there are 3 directors in the the firm, namely Andrew H., Victorino E. and Gareth M.. In addition one secretary - Ben T. - is with the company. At present 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.

Aprite (gb) Limited Address / Contact

Office Address The Rivers Office Park
Office Address2 Denham Way
Town Rickmansworth
Post code WD3 9YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261643
Date of Incorporation Thu, 10th Oct 1996
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Ben T.

Position: Secretary

Appointed: 01 April 2022

Andrew H.

Position: Director

Appointed: 13 January 2020

Victorino E.

Position: Director

Appointed: 26 April 2019

Gareth M.

Position: Director

Appointed: 21 September 2012

Kalyana S.

Position: Director

Appointed: 26 April 2019

Resigned: 10 January 2020

Laurent D.

Position: Director

Appointed: 10 September 2018

Resigned: 26 April 2019

Jordi V.

Position: Director

Appointed: 16 June 2017

Resigned: 15 April 2020

Alexander S.

Position: Director

Appointed: 10 October 2016

Resigned: 21 December 2018

Philippe S.

Position: Director

Appointed: 10 October 2016

Resigned: 16 June 2017

Roberto D.

Position: Director

Appointed: 13 April 2016

Resigned: 10 September 2018

Steven T.

Position: Secretary

Appointed: 27 October 2014

Resigned: 01 April 2022

Raoul P.

Position: Director

Appointed: 04 September 2013

Resigned: 10 October 2016

Jett J.

Position: Director

Appointed: 01 May 2013

Resigned: 03 March 2016

Paul R.

Position: Secretary

Appointed: 21 September 2012

Resigned: 27 October 2014

Daniel T.

Position: Director

Appointed: 01 April 2012

Resigned: 08 November 2012

Guillaume C.

Position: Director

Appointed: 22 September 2011

Resigned: 01 September 2013

James W.

Position: Director

Appointed: 01 August 2011

Resigned: 10 October 2016

Bernard L.

Position: Director

Appointed: 31 March 2010

Resigned: 22 September 2011

John T.

Position: Secretary

Appointed: 26 October 2009

Resigned: 21 September 2012

Bryan B.

Position: Director

Appointed: 26 October 2009

Resigned: 01 April 2012

Paul W.

Position: Director

Appointed: 01 April 2008

Resigned: 01 August 2011

Gary F.

Position: Director

Appointed: 01 July 2006

Resigned: 01 April 2008

William B.

Position: Director

Appointed: 01 March 2004

Resigned: 01 July 2006

Alan T.

Position: Secretary

Appointed: 30 June 2000

Resigned: 26 October 2009

Hartmut K.

Position: Director

Appointed: 01 July 1998

Resigned: 14 February 2000

Alan T.

Position: Director

Appointed: 01 July 1998

Resigned: 21 September 2012

Brian C.

Position: Director

Appointed: 01 July 1998

Resigned: 01 March 2004

Earl H.

Position: Director

Appointed: 05 June 1997

Resigned: 12 June 1998

Roger J.

Position: Director

Appointed: 07 April 1997

Resigned: 04 August 1998

Peter D.

Position: Director

Appointed: 15 November 1996

Resigned: 30 June 2000

Peter D.

Position: Secretary

Appointed: 15 November 1996

Resigned: 30 June 2000

Seiichi M.

Position: Director

Appointed: 15 November 1996

Resigned: 26 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 15 November 1996

Michael S.

Position: Director

Appointed: 10 October 1996

Resigned: 15 November 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Nissan Motor (Gb) Limited from Rickmansworth, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nissan Motor (Gb) Limited

The Rivers Office Park Denham Way, Maple Cross, Rickmansworth, WD3 9YS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 02514418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Astrend September 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements