UKBizDB.co.uk

APRIL1996 LTD

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

This company is commonly known as April1996 Ltd. The company was founded 3 years ago and was given the registration number 12781800. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:APRIL1996 LTD
Company Number:12781800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Hepscott, Morpeth, England, NE61 6NA

Director20 October 2022Active
Field House, Hepscott, Morpeth, England, NE61 6NA

Director20 October 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 August 2022Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director30 July 2020Active

People with Significant Control

Mr Ross Holliday
Notified on:20 October 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Field House, Hepscott, United Kingdom, NE61 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Carrie Ann Lucy Peterswald
Notified on:20 October 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Field House, Hepscott, United Kingdom, NE61 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 August 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:30 July 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2022-10-24Change of name

Certificate change of name company.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Address

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

Download
2022-10-21Officers

Termination director company.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Address

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

Download

Copyright © 2024. All rights reserved.