APPEAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

APPEAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256920

Incorporation date

23/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester BL9 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Confirmation statement made on 2024-10-25 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2023
Confirmation statement made on 2022-08-20 with no updates
dot icon08/01/2023
Notification of Patrick Christopher Norman as a person with significant control on 2016-04-06
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/10/2022
Total exemption full accounts made up to 2020-05-31
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon10/12/2021
Confirmation statement made on 2020-08-20 with no updates
dot icon10/12/2021
Confirmation statement made on 2019-08-20 with no updates
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Amended total exemption full accounts made up to 2018-05-31
dot icon10/09/2021
Total exemption full accounts made up to 2019-05-31
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon12/11/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon11/09/2018
Confirmation statement made on 2017-05-31 with updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon06/03/2017
Director's details changed for Patrick Norman on 2016-08-01
dot icon19/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon03/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon23/10/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/03/2013
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2012
Registered office address changed from , Foerster House, 8 Okehampton, Close, Radcliffe, Manchester, Gtr Manchester, M26 3LT on 2012-06-06
dot icon11/10/2011
Annual return made up to 2009-05-23 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2010-05-23 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2009-05-31
dot icon11/10/2011
Register(s) moved to registered inspection location
dot icon11/10/2011
Register inspection address has been changed
dot icon07/10/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/09/2008
Return made up to 23/05/08; full list of members
dot icon23/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Patrick Christopher
Director
23/05/2007 - Present
-
Norman, Bette
Secretary
23/05/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPEAL CONSULTING LIMITED

APPEAL CONSULTING LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester BL9 5BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPEAL CONSULTING LIMITED?

toggle

APPEAL CONSULTING LIMITED is currently Active. It was registered on 23/05/2007 .

Where is APPEAL CONSULTING LIMITED located?

toggle

APPEAL CONSULTING LIMITED is registered at Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester BL9 5BJ.

What does APPEAL CONSULTING LIMITED do?

toggle

APPEAL CONSULTING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for APPEAL CONSULTING LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.