UKBizDB.co.uk

APPLE APPOINTMENTS (SOUTH WEST) LIMITED

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

This company is commonly known as Apple Appointments (south West) Limited. The company was founded 18 years ago and was given the registration number 05644007. The firm's registered office is in LONDON. You can find them at Sfp, Ensign House Admirals Way, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:APPLE APPOINTMENTS (SOUTH WEST) LIMITED
Company Number:05644007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2005
End of financial year:29 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Sfp, Ensign House Admirals Way, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Buena Vista Way, Plymouth, England, PL6 7JQ

Director05 December 2005Active
1, Buena Vista Way, Plymouth, England, PL6 7JQ

Director05 December 2005Active
Squirrel Lodge Woodgate, Morchard Bishop, Crediton, EX17 6SJ

Secretary05 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 December 2005Active
Squirrel Lodge Woodgate, Morchard Bishop, Crediton, EX17 6SJ

Director05 December 2005Active
Squirrel Lodge Woodgate, Morchard Bishop, Crediton, EX17 6SJ

Director05 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 December 2005Active

People with Significant Control

Mrs Jane Mary Brumby
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:England
Address:Suite D Pinbrook Court, Venny Bridge, Exeter, England, EX4 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Ian Brumby
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:English
Country of residence:England
Address:Suite D, Venny Bridge, Exeter, England, EX4 8JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-23Insolvency

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

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-22Insolvency

Liquidation in administration progress report.

Download
2019-01-23Insolvency

Liquidation in administration progress report.

Download
2018-12-04Insolvency

Liquidation in administration extension of period.

Download
2018-07-25Insolvency

Liquidation in administration progress report.

Download
2018-03-27Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-16Insolvency

Liquidation in administration proposals.

Download
2018-01-26Insolvency

Liquidation voluntary arrangement completion.

Download
2018-01-05Address

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

Download
2017-12-30Insolvency

Liquidation in administration appointment of administrator.

Download
2017-12-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Change account reference date company previous shortened.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-03-26Gazette

Gazette filings brought up to date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.