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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Place Side, Cowes, England, PO31 7BB | Director | 19 January 2024 | Active |
8, Sherwood Road, Newport, England, PO30 5RY | Director | 25 July 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 18 March 2009 | Active |
C/O Apple Accountancy, 5, Holyrood Street, Newport, England, PO30 5AU | Director | 26 March 2019 | Active |
44, Brookfield Gardens, Ryde, PO33 3NP | Director | 18 March 2009 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 18 March 2009 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 18 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.