APPLIANCE HOUSE LTD

Register to unlock more data on OkredoRegister

APPLIANCE HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06696502

Incorporation date

12/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon12/01/2026
Administrator's progress report
dot icon08/12/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/12/2025
Registered office address changed from 112-114 Whitegate Drive Blackpool Lancashire FY3 9XH to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-12-04
dot icon21/07/2025
Result of meeting of creditors
dot icon27/06/2025
Statement of administrator's proposal
dot icon19/06/2025
Appointment of an administrator
dot icon19/06/2025
Statement of administrator's proposal
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Change of details for Mr Lee Colin Mairs as a person with significant control on 2022-09-12
dot icon19/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/01/2018
Director's details changed for Mr Christopher Alan Reid on 2016-12-14
dot icon03/01/2018
Change of details for Mr Christopher Alan Reid as a person with significant control on 2016-12-14
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Director's details changed for Mr Lee Colin Mairs on 2016-11-11
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon17/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Christopher Alan Reid on 2010-09-12
dot icon17/09/2010
Director's details changed for Anthony William Hibberd on 2010-09-12
dot icon17/09/2010
Director's details changed for Lee Colin Mairs on 2010-09-12
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon09/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon09/10/2009
Director's details changed for Mr Christopher Alan Reid on 2009-09-11
dot icon06/11/2008
Resolutions
dot icon12/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£607,668.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
426.39K
-
0.00
607.67K
-
2022
12
426.39K
-
0.00
607.67K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

426.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

607.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibberd, Anthony William
Director
12/09/2008 - Present
6
Mairs, Lee Colin
Director
12/09/2008 - Present
5
Reid, Christopher Alan
Director
12/09/2008 - Present
1

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

92
ACT PRODUCTS LIMITED1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07054288

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

11
LINZI JAY LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Manufacture of other women's outerwear

Comp. code:

06349688

Reg. date:

21/08/2007

Turnover:

-

No. of employees:

14
SYMBIOCO LTD30 Old Bailey, London EC4M 7AU
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10821096

Reg. date:

15/06/2017

Turnover:

-

No. of employees:

12
NIX&KIX LTDC/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

09270784

Reg. date:

20/10/2014

Turnover:

-

No. of employees:

11
WELLS PRINTING LIMITEDC/O Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
In Administration

Category:

Printing n.e.c.

Comp. code:

06460865

Reg. date:

28/12/2007

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About APPLIANCE HOUSE LTD

APPLIANCE HOUSE LTD is an(a) In Administration company incorporated on 12/09/2008 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIANCE HOUSE LTD?

toggle

APPLIANCE HOUSE LTD is currently In Administration. It was registered on 12/09/2008 .

Where is APPLIANCE HOUSE LTD located?

toggle

APPLIANCE HOUSE LTD is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does APPLIANCE HOUSE LTD do?

toggle

APPLIANCE HOUSE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does APPLIANCE HOUSE LTD have?

toggle

APPLIANCE HOUSE LTD had 12 employees in 2022.

What is the latest filing for APPLIANCE HOUSE LTD?

toggle

The latest filing was on 12/01/2026: Administrator's progress report.