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.
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 | : |
|
Registered Address | : | 38 Church Road, North Ferriby, England, HU14 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Church Road, North Ferriby, England, HU14 3BU | Director | 08 August 2015 | Active |
38, Church Road, North Ferriby, England, HU14 3BU | Director | 24 September 2017 | Active |
8, Jolley Drive, Beverley, England, HU17 8FS | Director | 08 August 2015 | Active |
46, Pilots Way, Victoria Dock, England, HU9 1PS | Director | 08 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-24 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.