This company is commonly known as Apple Barn Services Limited. The company was founded 21 years ago and was given the registration number 04545537. The firm's registered office is in KENT. You can find them at Ashford Road, Newingreen, Hythe, Kent, . This company's SIC code is 99999 - Dormant Company.
Name | : | APPLE BARN SERVICES LIMITED |
---|---|---|
Company Number | : | 04545537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashford Road, Newingreen, Hythe, Kent, CT21 4JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 26 May 2011 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 06 December 2021 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Secretary | 15 July 2013 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Secretary | 31 March 2009 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Secretary | 17 June 2014 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Secretary | 30 January 2013 | Active |
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS | Secretary | 26 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 September 2002 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 02 April 2008 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 30 November 2016 | Active |
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS | Director | 26 September 2002 | Active |
The Threshings, Upper Bayton Farm, Kidderminster, DY14 9NZ | Director | 26 September 2002 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 14 February 2005 | Active |
Brewers Meadow, Weekes Lane Brabourne, Ashford, TN25 5LZ | Director | 26 September 2002 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 16 October 2008 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 01 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 2002 | Active |
Abc Holdings Limited | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashford Road, Newingreen, Hythe, England, CT21 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.