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 4 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 2023
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 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.