UKBizDB.co.uk

APPLE FACILITIES MANAGEMENT LTD

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

This company is commonly known as Apple Facilities Management Ltd. The company was founded 16 years ago and was given the registration number 06433074. The firm's registered office is in CHELMSFORD. You can find them at 2nd Floor, 39 Moulsham Court,moulsham Street, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPLE FACILITIES MANAGEMENT LTD
Company Number:06433074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 39 Moulsham Court,moulsham Street, Chelmsford, Essex, United Kingdom, CM2 0HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director24 May 2022Active
Southborough House, 2 Southborough Road, Chelmsford, CM2 0AQ

Secretary21 November 2007Active
92 Hainault Road, Chigwell, IG7 5DH

Director21 November 2007Active
Regency House 101, Victoria Road, Chelmsford, England, CM1 1NZ

Director30 September 2010Active
Southborough House, 2 Southborough Road, Chelmsford, CM2 0AQ

Director21 November 2007Active
2nd Floor, Regency House, 101 Victoria Road, Chelmsford, CM1 1NZ

Director05 March 2010Active
2nd Floor, 39 Moulsham Court,Moulsham Street, Chelmsford, United Kingdom, CM2 0HY

Director22 April 2021Active
13 Highview Crescent, Hutton, Brentwood, CM13 1BJ

Director21 November 2007Active

People with Significant Control

Mr Damian Bird
Notified on:24 May 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 39 Moulsham Court,Moulsham Street, Chelmsford, United Kingdom, CM2 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Adreq Limited
Notified on:22 April 2021
Status:Active
Country of residence:Isle Of Man
Address:Glen Bower, Glen Bower, Onchan, Isle Of Man, IM4 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damian Bird
Notified on:22 April 2021
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen William Lawrence
Notified on:14 December 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 39 Moulsham Court,Moulsham Street, Chelmsford, United Kingdom, CM2 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Paul Starling
Notified on:14 December 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 39 Moulsham Court,Moulsham Street, Chelmsford, United Kingdom, CM2 0HY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Address

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

Download
2022-12-02Incorporation

Memorandum articles.

Download
2022-12-02Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Change of name

Certificate change of name company.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.