UKBizDB.co.uk

APPH NOTTINGHAM LIMITED

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

This company is commonly known as Apph Nottingham Limited. The company was founded 37 years ago and was given the registration number 02125837. The firm's registered office is in RUNCORN. You can find them at 8 Pembroke Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:APPH NOTTINGHAM LIMITED
Company Number:02125837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:8 Pembroke Court, Manor Park, Runcorn, Cheshire, WA7 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary29 April 2022Active
8, Pembroke Court, Manor Park, Runcorn, WA7 1TG

Director15 September 2020Active
8, Pembroke Court, Manor Park, Runcorn, WA7 1TG

Director08 July 2022Active
8, Pembroke Court, Manor Park, Runcorn, WA7 1TG

Director01 February 2022Active
Yew Tree House 6 West Road, Spondon, Derby, DE21 7AB

Secretary23 August 1993Active
14, Coopers Rise, Rainworth, Mansfield, United Kingdom, NG21 0AL

Secretary23 December 2010Active
Caunton Lodge Farm, Caunton, Newark, NG23 6AX

Secretary01 January 1995Active
12 Devonshire Drive, Eastwood, Nottingham, NG16 3BE

Secretary31 August 2007Active
New Farm House Wheatley Avenue, Kirkby In Ashfield, Nottingham, NG17 8BG

Secretary-Active
1111, St-Charles Street West, Suite 658, East Tower, Longueuil, Canada, J4K 5G4

Director03 February 2014Active
Urban Road, Kirkby-In-Ashfield, Nottingham, NG17 8AP

Director14 April 2010Active
6 Stanlowe View, Beechwood Park, Liverpool, L19 0PX

Director-Active
57 King Edward Avenue, Mansfield, NG18 5AE

Director-Active
Yew Tree House 6 West Road, Spondon, Derby, DE21 7AB

Director-Active
160 Sheridan Road, Lake Forest, Usa, 60045

Director-Active
6 Ivy Bank Close, Bolton, BL1 7EF

Director19 July 2000Active
8, Pembroke Court, Manor Park, Runcorn, England, WA7 1TG

Director24 September 2012Active
1111, St-Charles Street West, Suite 658, East Tower, Longueuil, Canada, J4K 5G4

Director03 February 2014Active
1111, St-Charles Street West, Suite 658, East Tower, Longueuil, Canada, J4K 5G4

Director03 February 2014Active
8, Pembroke Court, Manor Park, Runcorn, WA7 1TG

Director15 September 2020Active
7a Devonshire Avenue, Beeston, Nottingham, NG9 1BS

Director-Active
1 Berkeley Drive, Lincoln, LN6 8BN

Director-Active
8 Home Park, Mollington, Chester, CH1 6NW

Director24 March 1997Active
New Farm House Wheatley Avenue, Kirkby In Ashfield, Nottingham, NG17 8BG

Director-Active
1111, St-Charles Street West, Suite 600, West Tower, Longueuil, Quebec, Canada, J4K 5G4

Director03 February 2014Active
8, Pembroke Court, Manor Park, Runcorn, England, WA7 1TG

Director24 September 2012Active
26 Cheriton Drive, Shipley View, Ilkeston, DE7 9HP

Director28 April 1997Active
22 Furnace Lane, Loscoe, Heanor, DE75 7LD

Director-Active
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL

Director19 July 1993Active

People with Significant Control

Apph Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Pembroke Court, Runcorn, England, WA7 1TG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Appoint corporate secretary company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Resolution

Resolution.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.