UKBizDB.co.uk

APRIL NUMBER 1 LIMITED

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

This company is commonly known as April Number 1 Limited. The company was founded 16 years ago and was given the registration number 06474505. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:APRIL NUMBER 1 LIMITED
Company Number:06474505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2008
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director07 February 2019Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Secretary06 March 2012Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Secretary24 September 2008Active
6 Raddington Road, London, W10 5TF

Secretary04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Secretary28 May 2010Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Secretary01 August 2016Active
First Floor, St James House St James Square, Cheltenham, GL50 3PR

Corporate Secretary16 January 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director06 March 2012Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director01 February 2010Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director12 April 2018Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director16 January 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director28 May 2010Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director18 June 2014Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director03 November 2016Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director01 August 2016Active
38a Queen's Gate Terrace, London, SW7 5PH

Director04 April 2008Active
Camino Park, James Watt Way, Crawley, RH10 9TZ

Director10 May 2011Active

People with Significant Control

Eci Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-08Address

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

Download
2019-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-10-31Resolution

Resolution.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.