This company is commonly known as Applebarn Nurseries Limited. The company was founded 10 years ago and was given the registration number 08563753. The firm's registered office is in ALTRINCHAM. You can find them at 1 St Georges Court, Altrincham Business Park, Altrincham, . This company's SIC code is 85100 - Pre-primary education.
Name | : | APPLEBARN NURSERIES LIMITED |
---|---|---|
Company Number | : | 08563753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA | Director | 20 October 2017 | Active |
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA | Director | 11 June 2013 | Active |
Bond Street House, Clifford Street, London, England, W1S 4JU | Director | 20 October 2017 | Active |
Bond Street House, 14 Clifford Street, London, England, W1S 4JU | Director | 20 October 2017 | Active |
Applebarn Support Services Limited | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St Georges Court, Altrincham, England, WA14 5UA |
Nature of control | : |
|
Puma Vct 12 Plc | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bond Street House, 14 Clifford Street, London, England, W1S 4JU |
Nature of control | : |
|
Puma Vct 11 Plc | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bond Street House, 14 Clifford Street, London, England, W1S 4JU |
Nature of control | : |
|
Mr Christopher Andrew Mcgoff | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Mayfield House, Lyon Road, Altrincham, WA14 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.