UKBizDB.co.uk

APPLEY GAS SERVICES (ISLE OF WIGHT) LIMITED

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

This company is commonly known as Appley Gas Services (isle Of Wight) Limited. The company was founded 15 years ago and was given the registration number 06850239. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APPLEY GAS SERVICES (ISLE OF WIGHT) LIMITED
Company Number:06850239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire, England, WD6 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Place Side, Cowes, England, PO31 7BB

Director19 January 2024Active
8, Sherwood Road, Newport, England, PO30 5RY

Director25 July 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary18 March 2009Active
C/O Apple Accountancy, 5, Holyrood Street, Newport, England, PO30 5AU

Director26 March 2019Active
44, Brookfield Gardens, Ryde, PO33 3NP

Director18 March 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director18 March 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director18 March 2009Active

People with Significant Control

Mrs Wendy Davies
Notified on:18 January 2024
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:16, Place Side, Cowes, England, PO31 7BB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Francis Colledge
Notified on:27 March 2023
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:C/O Apple Accountancy, 5, Holyrood Street, Newport, England, PO30 5AU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daren Phillips
Notified on:31 July 2017
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:England
Address:C/O Apple Accountancy, 5, Holyrood Street, Newport, England, PO30 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Raymond Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:44, Brookfield Gardens, Ryde, PO33 3NP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Address

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

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.