APPCOAST LIMITED

Register to unlock more data on OkredoRegister

APPCOAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06898123

Incorporation date

07/05/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1& 2 Heritage Park Hayes Way, Cannock WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Registered office address changed from 13 Green Close Brookmans Park Hertfordshire AL9 7st England to 1& 2 Heritage Park Hayes Way Cannock WS11 7LT on 2021-12-02
dot icon02/12/2021
Registered office address changed from Rostance Edwards 1 to 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to 13 Green Close Brookmans Park Hertfordshire AL9 7st on 2021-12-02
dot icon25/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon25/06/2021
Cessation of Pearl Bay Media Limited as a person with significant control on 2020-08-31
dot icon25/06/2021
Notification of Ian John Hayward as a person with significant control on 2020-08-31
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/09/2020
Registration of charge 068981230001, created on 2020-09-03
dot icon17/07/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/03/2017
Termination of appointment of Erik Van Eykelen as a director on 2017-01-01
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Midlands Secretarial Management Limited as a secretary
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Registered office address changed from the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom on 2013-08-02
dot icon18/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon27/07/2012
Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton WV4 6JX on 2012-07-27
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Amended accounts made up to 2010-05-31
dot icon11/08/2011
Compulsory strike-off action has been discontinued
dot icon10/08/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Ian John Hayward on 2011-05-06
dot icon09/08/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon05/07/2010
Secretary's details changed for Midlands Secretarial Management Limited on 2009-10-01
dot icon05/07/2010
Secretary's details changed for Midlands Secretarial Management Limited on 2009-10-01
dot icon05/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Midlands Secretarial Management Limited on 2009-10-01
dot icon19/05/2010
Appointment of Erik Van Eykelen as a director
dot icon13/08/2009
Ad 10/08/09\gbp si 799@1=799\gbp ic 1/800\
dot icon07/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
07/05/2023
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Eykelen, Erik
Director
05/04/2010 - 01/01/2017
1
Hayward, Ian John
Director
07/05/2009 - Present
7
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Corporate Secretary
07/05/2009 - 30/04/2014
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPCOAST LIMITED

APPCOAST LIMITED is an(a) Active company incorporated on 07/05/2009 with the registered office located at 1& 2 Heritage Park Hayes Way, Cannock WS11 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPCOAST LIMITED?

toggle

APPCOAST LIMITED is currently Active. It was registered on 07/05/2009 .

Where is APPCOAST LIMITED located?

toggle

APPCOAST LIMITED is registered at 1& 2 Heritage Park Hayes Way, Cannock WS11 7LT.

What does APPCOAST LIMITED do?

toggle

APPCOAST LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for APPCOAST LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.