UKBizDB.co.uk

APPLE INTERNATIONAL INC. LIMITED

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

This company is commonly known as Apple International Inc. Limited. The company was founded 22 years ago and was given the registration number 04438342. The firm's registered office is in NORWICH. You can find them at Rcm Advisory Limited, 64-66 Westwick Street, Norwich, Norfolk. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:APPLE INTERNATIONAL INC. LIMITED
Company Number:04438342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 May 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Rcm Advisory Limited, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-66, Westwick Street, Norwich, NR2 4SZ

Secretary30 June 2009Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director15 April 2019Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director01 August 2007Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director30 May 2002Active
24 Salmons Way, Fakenham, NR21 8NG

Secretary21 September 2003Active
5 Cartledge Close, Dereham, NR19 1PW

Secretary08 May 2007Active
38 Hockering Lane, Bawburgh, Norwich, NR9 3LR

Secretary30 May 2002Active
26 North Gate, Dereham, NR19 2EU

Secretary04 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 May 2002Active
The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, NR15 2AG

Director15 April 2019Active
12, Cranworth Gardens, Norwich, NR1 3RJ

Director21 November 2005Active
The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, NR15 2AG

Director12 August 2019Active
38 Hockering Lane, Bawburgh, Norwich, NR9 3LR

Director30 May 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 May 2002Active

People with Significant Control

Mr Richard Paul Harper
Notified on:01 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:64-66, Westwick Street, Norwich, NR2 4SZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Gazette

Gazette dissolved liquidation.

Download
2023-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Insolvency

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

Download
2022-02-18Insolvency

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

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-07Insolvency

Liquidation in administration progress report.

Download
2020-04-17Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-19Insolvency

Liquidation in administration proposals.

Download
2020-02-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-12Address

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

Download
2020-02-10Miscellaneous

Legacy.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.