UKBizDB.co.uk

APPEEL LTD

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

This company is commonly known as Appeel Ltd. The company was founded 25 years ago and was given the registration number 03678208. The firm's registered office is in LEE MILL. You can find them at Units 1 & 2 Clocktower Business Park, Central Avenue, Lee Mill, Devon. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:APPEEL LTD
Company Number:03678208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 Clocktower Business Park, Central Avenue, Lee Mill, Devon, PL21 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, & 2 Clocktower Business Park, Central Avenue, Lee Mill, PL21 9PE

Director20 September 2022Active
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU

Secretary01 August 2000Active
7 Treheath Road, Dobwalls, Liskeard, PL14 4LE

Secretary03 December 1998Active
Tregaller House, Tregaller Lane, Launceston, PL15 7JJ

Secretary28 June 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 December 1998Active
No 3 Rowes Farm Barns, Aish Road, Stoke Gabriel, Totnes, United Kingdom, TQ9 6RT

Director01 June 2008Active
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU

Director01 August 2000Active
Two Springs, Ermington, Ivybridge, United Kingdom, PL21 9NG

Director03 December 1998Active
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU

Director14 February 2001Active
17 Glanville Road, Tavistock, PL19 0EB

Director01 August 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 December 1998Active

People with Significant Control

Cidd Limited
Notified on:16 September 2022
Status:Active
Country of residence:England
Address:5, Hawthorn Street, Wilmslow, England, SK9 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Peel
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Two Springs, Ermington, Ivybridge, PL21 9NG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Address

Change sail address company with old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.