Warning: file_put_contents(c/e1b114a1645e4bb920322e7e8e26d619.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c92d4a49e89ed7b5ed78c62e9365c172.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Apple Sound Ltd, CH1 1QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPLE SOUND LTD

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

This company is commonly known as Apple Sound Ltd. The company was founded 28 years ago and was given the registration number 03131505. The firm's registered office is in CHESTER. You can find them at 6 St. Johns Court, Vicars Lane, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPLE SOUND LTD
Company Number:03131505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 St. Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. Johns Court, Vicars Lane, Chester, CH1 1QE

Secretary14 February 2011Active
6, St. Johns Court, Vicars Lane, Chester, England, CH1 1QE

Director28 November 1995Active
12 Boulton Close, Malkins Bank, Sandbach, CW11 0GH

Secretary28 November 1995Active
4 Aspen Close, Heswall, Wirral, CH60 1YJ

Secretary11 January 2007Active
81, Cambourne Crescent, Westlands, Newcastle Under Lyme, ST5 3NQ

Secretary14 March 2008Active
6, St. Johns Court, Vicars Lane, Chester, CH1 1QE

Director28 November 1995Active
6, Well House Barns Chester Road, Bretton, Chester, United Kingdom, CH4 0DH

Director14 March 2008Active
6, Well House Barns Chester Road, Bretton, Chester, United Kingdom, CH4 0DH

Director14 March 2008Active
6, Well House Barns Chester Road, Bretton, Chester, United Kingdom, CH4 0DH

Director14 March 2008Active

People with Significant Control

Tourguide Systems Limited
Notified on:26 February 2024
Status:Active
Country of residence:United Kingdom
Address:Meacher-Jones & Company Limited, 6 St John's Court, Chester, United Kingdom, CH1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Roy Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:6, St. Johns Court, Chester, CH1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:6, St. Johns Court, Chester, CH1 1QE
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
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-02Resolution

Resolution.

Download
2024-03-02Incorporation

Memorandum articles.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Officers

Change person secretary company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.