UKBizDB.co.uk

APPLE BLOSSOM INTERIORS LTD

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

This company is commonly known as Apple Blossom Interiors Ltd. The company was founded 12 years ago and was given the registration number 07817981. The firm's registered office is in ROYSTON. You can find them at Unit 3 Wyndmere Farm, Ashwell Road Steeple Morden, Royston, Hertfordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:APPLE BLOSSOM INTERIORS LTD
Company Number:07817981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 3 Wyndmere Farm, Ashwell Road Steeple Morden, Royston, Hertfordshire, United Kingdom, SG8 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Wyndmere Farm, Ashwell Road Steeple Morden, Royston, United Kingdom, SG8 0NZ

Secretary20 October 2011Active
Unit 3, Wyndmere Park, Ashwell Road Steeple Morden, Royston, United Kingdom, SG8 0NZ

Director20 October 2011Active
Unit 3, Wyndmere Farm, Ashwell Road Steeple Morden, Royston, United Kingdom, SG8 0NZ

Director20 October 2011Active
Unit 3, Wyndmere Park, Ashwell Road Steeple Morden, Royston, United Kingdom, SG8 0NZ

Director20 October 2011Active

People with Significant Control

Mr Neville Wilkinson
Notified on:01 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Wyndmere Farm, Royston, United Kingdom, SG8 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Ross Lennox
Notified on:01 March 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Wyndmere Farm, Royston, United Kingdom, SG8 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Heather Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:South African
Country of residence:England
Address:Unit 3, Ashwell Road, Royston, England, SG8 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Address

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

Download
2020-11-11Officers

Change person secretary company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-01Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.