This company is commonly known as Applerise Limited. The company was founded 24 years ago and was given the registration number 03871244. The firm's registered office is in NEWCASTLE. You can find them at 15 North Terrace, Spital Tongues, Newcastle, Tyne & Wear. This company's SIC code is 55900 - Other accommodation.
Name | : | APPLERISE LIMITED |
---|---|---|
Company Number | : | 03871244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 North Terrace, Spital Tongues, Newcastle, Tyne & Wear, NE2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Marine Avenue, Whitley Bay, United Kingdom, NE26 3LW | Secretary | 01 September 2003 | Active |
15b, North Terrace, Newcastle Upon Tyne, England, NE2 4AD | Director | 18 October 2021 | Active |
15d, North Terrace, Newcastle, United Kingdom, NE2 4AD | Director | 16 March 2018 | Active |
123, Marine Avenue, Whitley Bay, Great Britain, NE26 3LW | Director | 29 November 2001 | Active |
15c, North Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AD | Director | 01 March 2018 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 November 1999 | Active |
15d North Terrace, Newcastle, NE2 4AD | Secretary | 29 November 2001 | Active |
30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Secretary | 16 November 1999 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 15 November 1999 | Active |
15b North Terrace, Newcastle Upon Tyne, NE2 4AD | Director | 20 January 2000 | Active |
15d North Terrace, Spital Tongues, NE2 4AD | Director | 01 September 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 November 1999 | Active |
15c, North Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AD | Director | 15 October 2016 | Active |
15b, North Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AD | Director | 30 August 2012 | Active |
15c, North Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AD | Director | 01 September 2014 | Active |
15d North Terrace, Spital Tongues, NE2 4AD | Director | 01 September 2003 | Active |
15d North Terrace, Newcastle, NE2 4AD | Director | 29 November 2001 | Active |
15d, North Terrace, Newcastle Upon Tyne, England, NE2 4AD | Director | 01 August 2011 | Active |
15c North Terrace, Newcastle Upon Tyne, NE2 4AD | Director | 20 January 2000 | Active |
15b North Terrace, Newcastle Upon Tyne, NE2 4AD | Director | 10 July 2007 | Active |
31 Caythorpe Road, Caythorpe, Nottingham, NG14 7DZ | Director | 01 September 2006 | Active |
15b North Terrace, Newcastle, NE2 4AD | Director | 30 September 2003 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 15 November 1999 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 15 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.