This company is commonly known as Appleton Dale Parsons Limited. The company was founded 26 years ago and was given the registration number 03516045. The firm's registered office is in HUDDERSFIELD. You can find them at 347c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | APPLETON DALE PARSONS LIMITED |
---|---|---|
Company Number | : | 03516045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 347c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
347c, Wakefield Road, Denby Dale, Huddersfield, United Kingdom, HD8 8RT | Director | 18 April 2023 | Active |
34 Cross Lane, Stocksmoor, Huddersfield, HD4 6XH | Secretary | 24 February 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 24 February 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 24 February 1998 | Active |
11 Chevet Grove, Sandal, Wakefield, WF2 6JB | Director | 24 February 1998 | Active |
11 Chevet Grove, Sandal, Wakefield, WF2 6JB | Director | 24 February 1998 | Active |
14 Templar Drive, Huddersfield, HD5 8HS | Director | 01 November 2000 | Active |
347c, Wakefield Road, Denby Dale, Huddersfield, HD8 8RT | Director | 28 October 2016 | Active |
34 Cross Lane, Stocksmoor, Huddersfield, HD4 6XH | Director | 24 February 1998 | Active |
6 Hall Syke, Shepley, Huddersfield, HD8 8AN | Director | 24 February 1998 | Active |
Mrs Louise Savage | ||
Notified on | : | 30 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 347c, Wakefield Road, Huddersfield, HD8 8RT |
Nature of control | : |
|
Mr Ian William Parsons | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 347c, Wakefield Road, Huddersfield, HD8 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Change of name | Certificate change of name company. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Resolution | Resolution. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.