UKBizDB.co.uk

ANNIKAS APRON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annikas Apron Limited. The company was founded 8 years ago and was given the registration number 09723852. The firm's registered office is in NORTH FERRIBY. You can find them at 38 Church Road, , North Ferriby, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ANNIKAS APRON LIMITED
Company Number:09723852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:38 Church Road, North Ferriby, England, HU14 3BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Church Road, North Ferriby, England, HU14 3BU

Director08 August 2015Active
38, Church Road, North Ferriby, England, HU14 3BU

Director24 September 2017Active
8, Jolley Drive, Beverley, England, HU17 8FS

Director08 August 2015Active
46, Pilots Way, Victoria Dock, England, HU9 1PS

Director08 August 2015Active

People with Significant Control

Mr John Patrick Wood
Notified on:13 December 2018
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:38, Church Road, North Ferriby, England, HU14 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Tobias Wardale-Göthe
Notified on:22 September 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:38 Church Road, North Ferriby, England, HU14 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig John Darley
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:38, Church Road, North Ferriby, England, HU14 3BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Annika Marie Wardale-Göthe
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:38 Church Road, North Ferriby, England, HU14 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.