UKBizDB.co.uk

APPLYPEACE LIMITED

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

This company is commonly known as Applypeace Limited. The company was founded 28 years ago and was given the registration number 03080139. The firm's registered office is in SHIREHAMPTON. You can find them at Office 1 The Coach House, 24-26 Station Road,, Shirehampton, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:APPLYPEACE LIMITED
Company Number:03080139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1995
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 1 The Coach House, 24-26 Station Road,, Shirehampton, Bristol, BS11 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Court Farm Road, Longwell Green, United Kingdom, BS30 9AD

Director15 July 2000Active
94 Mendip Road, Yatton, Bristol, BS49 4HN

Secretary07 August 2006Active
30 Caledonia Place, Clifton, Bristol, BS8 4DL

Corporate Secretary08 August 1995Active
Office 1, The Coach House, 24-26 Station Road Shirehampton, Bristol, United Kingdom, BS11 9TX

Corporate Secretary12 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1995Active
The Edge Hill Hayes Lane, Hullavington, Chippenham, SN14 6EB

Director08 August 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 1995Active

People with Significant Control

Robert Dicker
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:16, Chapel Road, Hanham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Dicker
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:16, Chapel Road, Hanham, United Kingdom, BS15 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Accounts

Change account reference date company previous shortened.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination secretary company with name termination date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.