UKBizDB.co.uk

APLETREE ACCOUNTANCY APPOINTMENTS LIMITED

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

This company is commonly known as Apletree Accountancy Appointments Limited. The company was founded 28 years ago and was given the registration number 03131061. The firm's registered office is in WEST SUSSEX. You can find them at 33 Marshall Avenue, Bognor Regis, West Sussex, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:APLETREE ACCOUNTANCY APPOINTMENTS LIMITED
Company Number:03131061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:33 Marshall Avenue, Bognor Regis, West Sussex, PO21 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Marshall Avenue, Bognor Regis, PO21 2TL

Secretary31 December 2001Active
33 Marshall Avenue, Bognor Regis, PO21 2TL

Director12 December 1995Active
33 Marshall Avenue, Bognor Regis, PO21 2TL

Director31 March 2002Active
33 Marshall Avenue, Bognor Regis, West Sussex, PO21 2TL

Director30 November 2018Active
33 Marshall Avenue, Bognor Regis, PO21 2TL

Director31 March 2002Active
33 Marshall Avenue, Bognor Regis, PO21 2TL

Secretary12 December 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 November 1995Active
49 Pampisford Road, Purley, CR8 2NJ

Director22 March 1996Active
33 Marshall Avenue, Bognor Regis, PO21 2TL

Director12 December 1995Active
24 Bullrush Grove, Cowley, Uxbridge, UB8 2JW

Director12 December 1995Active
33 Marshall Avenue, Bognor Regis, West Sussex, PO21 2TL

Director07 April 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mrs Victoria Anne Apletree
Notified on:07 April 2019
Status:Active
Date of birth:October 1975
Nationality:British
Address:33 Marshall Avenue, West Sussex, PO21 2TL
Nature of control:
  • Significant influence or control
Mr Richard Mark Simon Apletree
Notified on:30 November 2018
Status:Active
Date of birth:July 1974
Nationality:British
Address:33 Marshall Avenue, West Sussex, PO21 2TL
Nature of control:
  • Significant influence or control
Mr Christopher Robert Apletree
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:33 Marshall Avenue, West Sussex, PO21 2TL
Nature of control:
  • Significant influence or control
Mrs Susan Apletree
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:33 Marshall Avenue, West Sussex, PO21 2TL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Anthony Apletree
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:33 Marshall Avenue, West Sussex, PO21 2TL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.