This company is commonly known as Apples To Pears Limited. The company was founded 22 years ago and was given the registration number 04346930. The firm's registered office is in STROUD. You can find them at The Mill Brimscombe Port, Brimscombe, Stroud, Glos. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | APPLES TO PEARS LIMITED |
---|---|---|
Company Number | : | 04346930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Brimscombe Port, Brimscombe, Stroud, Glos, England, GL5 2QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Jasmine Cottages, Dr Crouchs Road Eastcombe, Stroud, England, GL6 7EA | Secretary | 03 January 2002 | Active |
8, Warwick Drive, Hale, Altrincham, England, WA15 9EA | Director | 13 July 2016 | Active |
3, Jasmine Cottages, Dr Crouchs Road Eastcombe, Stroud, England, GL6 7EA | Director | 31 July 2006 | Active |
The Old Barn, Chilsworthy, Gunnislake, England, PL18 9PB | Director | 03 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 January 2002 | Active |
6, Bath Road, Cheltenham, England, GL53 7LH | Director | 03 January 2002 | Active |
Manor Farm House, Church Lane, Holybourne, Alton, GU34 4HD | Director | 03 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 January 2002 | Active |
Mr Clive Selwyn Briscoe | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Warwick Drive, Altrincham, England, WA15 9EA |
Nature of control | : |
|
Mr Brett Philip Granger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Sandford Park Villas, Cheltenham, United Kingdom, GL53 7LH |
Nature of control | : |
|
Mr Mark Robert Wash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Barn, Chilsworthy, Gunnislake, United Kingdom, PL18 9PB |
Nature of control | : |
|
Mrs Sally Annette Granger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Jasmine Cottages, Eastcombe, United Kingdom, GL6 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Accounts | Change account reference date company current shortened. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.