This company is commonly known as Apple Security Group Limited. The company was founded 43 years ago and was given the registration number 01528460. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire. This company's SIC code is 80100 - Private security activities.
Name | : | APPLE SECURITY GROUP LIMITED |
---|---|---|
Company Number | : | 01528460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1980 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire, England, DN19 7DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stable Yard, Walk House Farm, Barrow-Upon-Humber, England, DN19 7DZ | Director | 30 November 2017 | Active |
Stable Yard, Walk House Farm, Barrow-Upon-Humber, England, DN19 7DZ | Director | 21 June 2021 | Active |
43a Randolf Avenue, London, W9 | Secretary | - | Active |
26 Ludlow Avenue, Luton, LU1 3RW | Secretary | 01 October 1992 | Active |
33 Cross End, Wavendon, Milton Keynes, MK17 8AQ | Secretary | 07 March 2001 | Active |
26 Ludlow Avenue, Luton, LU1 3RW | Director | 20 March 1995 | Active |
33 Cross End, Wavendon, Milton Keynes, MK17 8AQ | Director | - | Active |
7, Hill Rise, Kempston, MK42 7DJ | Director | 01 February 2009 | Active |
Middleton Farm, Middleton Little Hereford, Ludlow, SY8 4LQ | Director | 07 March 2001 | Active |
163, Barton Road, Luton, LU3 2BN | Director | 01 February 2009 | Active |
Mr Dharmesh Parekh | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stable Yard, Walk House Farm, Barrow-Upon-Humber, England, DN19 7DZ |
Nature of control | : |
|
Dbi Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46-48 Rothesay Road, Luton, England, LU1 1QZ |
Nature of control | : |
|
Mr Colin Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stable Yard, Walk House Farm, Barrow-Upon-Humber, England, DN19 7DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-11 | Dissolution | Dissolution application strike off company. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Gazette | Gazette filings brought up to date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Accounts | Change account reference date company previous extended. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-15 | Gazette | Gazette filings brought up to date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.