APPLE SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

APPLE SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01528460

Incorporation date

17/11/1980

Size

Small

Contacts

Registered address

Registered address

Stable Yard, Walk House Farm, Barrow-Upon-Humber, North Lincolnshire DN19 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon11/05/2023
Application to strike the company off the register
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon17/02/2022
Change of details for Mr Dharmesh Parekh as a person with significant control on 2022-02-17
dot icon01/10/2021
Accounts for a small company made up to 2020-09-30
dot icon30/06/2021
Appointment of Mrs Amanda Thomson as a director on 2021-06-21
dot icon28/05/2021
Accounts for a small company made up to 2019-09-30
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon09/06/2020
Satisfaction of charge 015284600005 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon02/04/2020
Accounts for a small company made up to 2018-06-30
dot icon01/04/2020
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon02/08/2019
Registered office address changed from PO Box DN19 7DZ Stable Yard Walk House Farm Barrow upon Humber United Kingdomdn19 7Dz United Kingdom to Stable Yard Walk House Farm Barrow-upon-Humber North Lincolnshire DN19 7DZ on 2019-08-02
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon12/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon28/06/2018
Termination of appointment of Colin Frost as a secretary on 2018-06-26
dot icon28/06/2018
Termination of appointment of Colin Frost as a director on 2018-06-26
dot icon17/05/2018
Notification of Dharmesh Parekh as a person with significant control on 2017-11-30
dot icon17/05/2018
Notification of Colin Frost as a person with significant control on 2016-04-06
dot icon17/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Appointment of Mr Dharmesh Parekh as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Kevin Anthony Frost as a director on 2017-11-30
dot icon05/12/2017
Registered office address changed from Prospero House 46 48 Rothesay Road Luton Bedfordshire LU1 1QZ to PO Box DN19 7DZ Stable Yard Walk House Farm Barrow upon Humber United Kingdom DN19 7DZ on 2017-12-05
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Registration of charge 015284600005, created on 2015-11-27
dot icon13/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Mohammad Pahlavani as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Kevin Anthony Frost on 2010-05-02
dot icon26/05/2009
Return made up to 02/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Appointment terminated director carl harrison
dot icon26/03/2009
Director appointed mohammad pahlavani
dot icon05/03/2009
Director appointed kevin james frost
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Director's change of particulars / carl william / 07/05/2008
dot icon22/08/2007
Accounts for a small company made up to 2007-01-31
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon28/11/2006
Full accounts made up to 2006-01-31
dot icon12/05/2006
Return made up to 02/05/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-01-31
dot icon18/05/2005
Return made up to 02/05/05; full list of members
dot icon06/04/2005
Resolutions
dot icon02/12/2004
Full accounts made up to 2004-01-31
dot icon15/06/2004
Return made up to 02/05/04; full list of members
dot icon16/07/2003
Return made up to 02/05/03; full list of members
dot icon04/06/2003
Group of companies' accounts made up to 2003-01-31
dot icon10/10/2002
Group of companies' accounts made up to 2002-01-31
dot icon02/08/2002
Return made up to 02/05/02; full list of members
dot icon11/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Ad 01/02/02--------- £ si 100@1=100 £ ic 61344/61444
dot icon20/08/2001
Return made up to 02/05/01; full list of members
dot icon31/05/2001
Certificate of change of name
dot icon14/05/2001
£ sr 38750@1 24/03/00
dot icon14/05/2001
£ sr 6@1 01/04/00
dot icon27/04/2001
Full accounts made up to 2001-01-31
dot icon13/04/2001
Statement of affairs
dot icon13/04/2001
Ad 07/03/01--------- £ si 34@1=34 £ ic 100066/100100
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
£ nc 100100/300000 04/03/01
dot icon13/04/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: 29 cardiff road luton bedfordshire LU1 1PP
dot icon20/12/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon16/06/2000
Return made up to 02/05/00; full list of members
dot icon23/05/2000
Ad 04/05/99--------- £ si 100000@1=100000 £ ic 66/100066
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon06/07/1999
Return made up to 02/05/99; full list of members
dot icon21/06/1999
£ ic 100/66 01/04/99 £ sr 34@1=34
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
£ nc 100/100100 04/05/99
dot icon13/03/1999
Particulars of mortgage/charge
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 02/05/98; no change of members
dot icon02/05/1997
Return made up to 02/05/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon02/05/1996
Return made up to 02/05/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Return made up to 02/05/95; no change of members
dot icon03/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 02/05/94; no change of members
dot icon14/05/1993
Return made up to 02/05/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon06/07/1992
Return made up to 02/05/92; no change of members
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 02/05/91; no change of members
dot icon27/03/1991
Registered office changed on 27/03/91 from: 154 marsh road leagrave luton beds LU3 2QL
dot icon23/11/1990
Return made up to 31/10/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Full accounts made up to 1988-12-31
dot icon05/03/1990
Return made up to 31/10/89; full list of members
dot icon15/04/1988
Return made up to 31/03/88; full list of members
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon24/04/1987
Return made up to 10/03/87; full list of members
dot icon28/03/1987
Full accounts made up to 1985-12-31
dot icon18/02/1987
Full accounts made up to 1984-12-31
dot icon12/01/1987
Return made up to 18/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,062.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.10K
-
0.00
1.06K
-
2021
2
5.10K
-
0.00
1.06K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Kevin Anthony
Director
01/02/2009 - 30/11/2017
5
Thomson, Amanda
Director
21/06/2021 - Present
10
Pahlavani, Mohammad Ben
Director
01/02/2009 - 10/02/2014
3
Fleckney, Roy Alan
Director
20/03/1995 - 07/03/2001
-
Harrison, Carl William, Dr
Director
07/03/2001 - 31/10/2008
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLE SECURITY GROUP LIMITED

APPLE SECURITY GROUP LIMITED is an(a) Dissolved company incorporated on 17/11/1980 with the registered office located at Stable Yard, Walk House Farm, Barrow-Upon-Humber, North Lincolnshire DN19 7DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE SECURITY GROUP LIMITED?

toggle

APPLE SECURITY GROUP LIMITED is currently Dissolved. It was registered on 17/11/1980 and dissolved on 08/08/2023.

Where is APPLE SECURITY GROUP LIMITED located?

toggle

APPLE SECURITY GROUP LIMITED is registered at Stable Yard, Walk House Farm, Barrow-Upon-Humber, North Lincolnshire DN19 7DZ.

What does APPLE SECURITY GROUP LIMITED do?

toggle

APPLE SECURITY GROUP LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does APPLE SECURITY GROUP LIMITED have?

toggle

APPLE SECURITY GROUP LIMITED had 2 employees in 2021.

What is the latest filing for APPLE SECURITY GROUP LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.