UKBizDB.co.uk

APPLE BARN SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director26 May 2011Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director06 December 2021Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary15 July 2013Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary31 March 2009Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary17 June 2014Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary30 January 2013Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Secretary26 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 September 2002Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director02 April 2008Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director30 November 2016Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Director26 September 2002Active
The Threshings, Upper Bayton Farm, Kidderminster, DY14 9NZ

Director26 September 2002Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director14 February 2005Active
Brewers Meadow, Weekes Lane Brabourne, Ashford, TN25 5LZ

Director26 September 2002Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director16 October 2008Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director01 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 September 2002Active

People with Significant Control

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:
  • 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.