UKBizDB.co.uk

APPLEHALL LIMITED

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

This company is commonly known as Applehall Limited. The company was founded 26 years ago and was given the registration number 03541301. The firm's registered office is in TEIGNMOUTH. You can find them at 2 Radway Hill, Bishopsteignton, Teignmouth, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:APPLEHALL LIMITED
Company Number:03541301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Radway Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Radway Hill, Bishopsteignton, Teignmouth, England, TQ14 9QN

Secretary10 March 2011Active
2, Radway Hill, Bishopsteignton, Teignmouth, TQ14 9QN

Director22 April 2015Active
2, Radway Hill, Bishopsteignton, Teignmouth, England, TQ14 9QN

Director10 March 2011Active
2, Radway Hill, Bishopsteignton, Teignmouth, TQ14 9QN

Director13 July 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 April 1998Active
45 Derbyshire Street, London, E2 6HQ

Secretary18 August 1998Active
45 Derbyshire Street, London, E2 6HQ

Secretary07 February 1999Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary23 April 1998Active
45 Derbyshire Street, London, E2 6HQ

Director01 May 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 April 1998Active
45 Derbyshire Street, London, E2 6HQ

Director18 August 1998Active
45 Derbyshire Street, London, E2 6HQ

Director26 April 1999Active
45 Derbyshire Street, London, E2 6HQ

Director07 February 1999Active
2, Radway Hill, Bishopsteignton, Teignmouth, England, TQ14 9QN

Director08 March 2013Active
45, Derbyshire Street, London, United Kingdom, E2 6HQ

Director01 May 2007Active
45 Derbyshire Street, London, E2 6HQ

Director18 August 1998Active
Loft 4, 45 Derbyshire Street, London, E1 6HQ

Director30 April 2007Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director23 April 1998Active

People with Significant Control

Mr Peter John Cornwell
Notified on:19 October 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:2, Radway Hill, Teignmouth, TQ14 9QN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Restoration

Administrative restoration company.

Download
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.