UKBizDB.co.uk

APL INTERIORS KITCHENS AND BATHROOMS LTD

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

This company is commonly known as Apl Interiors Kitchens And Bathrooms Ltd. The company was founded 9 years ago and was given the registration number 09577725. The firm's registered office is in CHESTER LE STREET. You can find them at Unit 8a, Drum Industrial Estate, Chester Le Street, County Durham. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:APL INTERIORS KITCHENS AND BATHROOMS LTD
Company Number:09577725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 8a, Drum Industrial Estate, Chester Le Street, County Durham, United Kingdom, DH2 1SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis, Unit 13, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Secretary06 May 2015Active
66, Wooler Drive, The Middles, Stanley, England, DH9 6FG

Director10 September 2020Active
89, John Street, No Place, Stanley, England, DH9 0PQ

Director30 April 2018Active
C/O Leonard Curtis, Unit 13, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director06 May 2015Active
54, Lenin Terrace, Stanley, England, DH9 6PB

Director18 May 2018Active
54, Lenin Terrace, Stanley, England, DH9 6PB

Director18 May 2018Active

People with Significant Control

Mrs Debra Ann Mccallum
Notified on:18 May 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 8a, Drum Industrial Estate, Chester Le Street, United Kingdom, DH2 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as firm
Mr Noel Richard Mccallum
Notified on:07 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 8a, Drum Industrial Estate, Chester Le Street, United Kingdom, DH2 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2022-01-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Resolution

Resolution.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Resolution

Resolution.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.