UKBizDB.co.uk

APPLEGREEN LIMITED

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

This company is commonly known as Applegreen Limited. The company was founded 33 years ago and was given the registration number 02524055. The firm's registered office is in OLDHAM. You can find them at Units C4 & C5, Brookside Business Park Greengate, Chadderton, Oldham, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:APPLEGREEN LIMITED
Company Number:02524055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Units C4 & C5, Brookside Business Park Greengate, Chadderton, Oldham, M24 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director12 July 2006Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director-Active
7 Cotswold Avenue, Hazel Grove, Stockport, SK7 5HJ

Secretary08 November 1993Active
30 Carrwood Avenue, Bramhall, Stockport, SK7 2PY

Secretary24 July 1997Active
18 Bramley Road, Bramhall, Stockport, SK7 2DP

Secretary-Active
7 Cotswold Avenue, Hazel Grove, Stockport, SK7 5HJ

Director-Active
18 Bramley Road, Bramhall, Stockport, SK7 2DP

Director-Active

People with Significant Control

Mrs Jung Hee Leech
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit C4 & C5, Brookside Business Park, Chadderton, United Kingdom, M24 1GS
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher John Leech
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit C4 & C5, Brookside Business Park, Chadderton, United Kingdom, M24 1GS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Address

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

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.