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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, & 2 Clocktower Business Park, Central Avenue, Lee Mill, PL21 9PE | Director | 20 September 2022 | Active |
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU | Secretary | 01 August 2000 | Active |
7 Treheath Road, Dobwalls, Liskeard, PL14 4LE | Secretary | 03 December 1998 | Active |
Tregaller House, Tregaller Lane, Launceston, PL15 7JJ | Secretary | 28 June 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 December 1998 | Active |
No 3 Rowes Farm Barns, Aish Road, Stoke Gabriel, Totnes, United Kingdom, TQ9 6RT | Director | 01 June 2008 | Active |
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU | Director | 01 August 2000 | Active |
Two Springs, Ermington, Ivybridge, United Kingdom, PL21 9NG | Director | 03 December 1998 | Active |
Beechwood, Woolston Loddiswell, Kingsbridge, TQ7 4DU | Director | 14 February 2001 | Active |
17 Glanville Road, Tavistock, PL19 0EB | Director | 01 August 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 03 December 1998 | Active |
Cidd Limited | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hawthorn Street, Wilmslow, England, SK9 5EH |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Address | Change sail address company with old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.