APPNIN GROUP LTD

Register to unlock more data on OkredoRegister

APPNIN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10322622

Incorporation date

10/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

23c C/O D.B. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire S45 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2016)
dot icon19/09/2025
Micro company accounts made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon15/06/2023
Memorandum and Articles of Association
dot icon20/03/2023
Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA England to 23C C/O D.B. Business Services 23C Lower Mantle Close, Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU on 2023-03-20
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon23/03/2022
Registered office address changed from Dunston House C/O D/B. Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfieod Derbyshire S41 9QD England to Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA on 2022-03-23
dot icon02/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon06/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon18/12/2019
Resolutions
dot icon02/10/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon01/04/2019
Appointment of Mr Paul Cater as a director on 2019-03-01
dot icon01/04/2019
Notification of Paul Cater as a person with significant control on 2019-03-01
dot icon14/03/2019
Termination of appointment of Sean David Carter as a director on 2019-03-01
dot icon14/03/2019
Cessation of Sean David Carter as a person with significant control on 2019-03-01
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/11/2018
Registered office address changed from Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW England to Dunston House C/O D/B. Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfieod Derbyshire S41 9QD on 2018-11-14
dot icon26/10/2018
Registered office address changed from Unit 67 Dunston House, Dunston Road Chesterfield S41 9QD United Kingdom to Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW on 2018-10-26
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/04/2018
Appointment of Mr Sean David Carter as a director on 2018-04-15
dot icon20/04/2018
Notification of Sean Carter as a person with significant control on 2018-04-15
dot icon20/04/2018
Cessation of Karen Frances Anderson as a person with significant control on 2018-04-15
dot icon20/04/2018
Termination of appointment of Karen Frances Anderson as a director on 2018-04-15
dot icon03/04/2018
Cessation of Paul Andrew Cater as a person with significant control on 2018-04-01
dot icon03/04/2018
Termination of appointment of Paul Andrew Cater as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Paul Andrew Cater as a secretary on 2018-04-01
dot icon03/04/2018
Notification of Karen Anderson as a person with significant control on 2018-04-01
dot icon03/04/2018
Appointment of Mrs Karen Anderson as a director on 2018-04-01
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon31/08/2017
Registered office address changed from N B V Enterprise Solutions Unit 5, Shipstones Business Centre Nottingham NG7 7FN England to Unit 67 Dunston House, Dunston Road Chesterfield S41 9QD on 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.00K
-
0.00
550.00
-
2022
2
27.16K
-
0.00
93.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Cater
Director
01/03/2019 - Present
1

Persons with Significant Control

4
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 APPNIN GROUP LTD

APPNIN GROUP LTD is an(a) Active company incorporated on 10/08/2016 with the registered office located at 23c C/O D.B. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire S45 9NU. 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 APPNIN GROUP LTD?

toggle

APPNIN GROUP LTD is currently Active. It was registered on 10/08/2016 .

Where is APPNIN GROUP LTD located?

toggle

APPNIN GROUP LTD is registered at 23c C/O D.B. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire S45 9NU.

What does APPNIN GROUP LTD do?

toggle

APPNIN GROUP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APPNIN GROUP LTD?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-08-31.