APPOINT PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

APPOINT PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315963

Incorporation date

02/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04315963 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon09/08/2023
Registered office address changed to PO Box 4385, 04315963 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-09
dot icon27/01/2022
Compulsory strike-off action has been suspended
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Termination of appointment of Claire Louise Davies as a director on 2021-06-01
dot icon28/05/2021
Appointment of Mrs Claire Louise Davies as a director on 2021-05-28
dot icon14/04/2021
Termination of appointment of Nigel Ashman as a director on 2021-03-17
dot icon14/04/2021
Termination of appointment of Katherine Jane Ashman as a director on 2021-03-17
dot icon16/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon26/02/2019
Satisfaction of charge 6 in full
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon18/10/2018
Registered office address changed from , 38 Gay Street, Bath, United Kingdom, BA1 2NT to PO Box 4385 Cardiff CF14 8LH on 2018-10-18
dot icon10/10/2018
Change of details for Appoint Holdings Limited as a person with significant control on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Nigel Ashman on 2018-10-10
dot icon10/10/2018
Director's details changed for Katherine Jane Ashman on 2018-10-10
dot icon23/01/2018
Director's details changed for Katherine Jane Ashman on 2018-01-23
dot icon23/01/2018
Director's details changed for Mr Nigel Ashman on 2018-01-23
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon15/11/2017
Director's details changed for Mr Nigel Ashman on 2017-11-01
dot icon15/11/2017
Director's details changed for Katherine Jane Ashman on 2017-11-01
dot icon07/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon11/07/2013
Termination of appointment of James Smith as a secretary
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon27/01/2011
Appointment of Mr James Frederick Smith as a secretary
dot icon26/01/2011
Termination of appointment of Nigel Ashman as a secretary
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Director's details changed for Nigel Ashman on 2009-10-30
dot icon03/11/2009
Director's details changed for Katherine Jane Ashman on 2009-10-30
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2008
Return made up to 02/11/08; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/08/2008
Registered office changed on 20/08/2008 from, clarks mill, stallard street, trowbridge, wiltshire, BA14 8HH
dot icon02/06/2008
Duplicate mortgage certificatecharge no:4
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 02/11/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
Return made up to 02/11/06; full list of members
dot icon13/12/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon09/01/2006
Full accounts made up to 2005-04-30
dot icon28/11/2005
Return made up to 02/11/05; full list of members
dot icon11/12/2004
Return made up to 02/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2004-04-30
dot icon08/12/2003
Full accounts made up to 2003-04-30
dot icon14/11/2003
Return made up to 02/11/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from:\37 great pulteney street, bath, BA2 4DA
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon29/11/2002
Return made up to 02/11/02; full list of members
dot icon11/10/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon11/04/2002
Accounting reference date shortened from 30/11/02 to 30/04/02
dot icon22/01/2002
Registered office changed on 22/01/02 from:\monahans clark mill, stallard street, trowbridge, wiltshire BA14 8HH
dot icon11/01/2002
Memorandum and Articles of Association
dot icon10/01/2002
Registered office changed on 10/01/02 from:\42 cricklade street, old town, swindon, wiltshire SN1 3ND
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon08/01/2002
Certificate of change of name
dot icon04/01/2002
New secretary appointed;new director appointed
dot icon04/01/2002
New director appointed
dot icon02/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
02/11/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashman, Nigel
Director
02/01/2002 - 17/03/2021
5
FORUM SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2001 - 02/01/2002
44
FORUM DIRECTORS LIMITED
Corporate Director
02/11/2001 - 02/01/2002
34
Ashman, Katherine Jane
Director
02/01/2002 - 17/03/2021
4
Davies, Claire Louise
Director
28/05/2021 - 01/06/2021
18

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APPOINT PERSONNEL LIMITED

APPOINT PERSONNEL LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 4385, 04315963 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 APPOINT PERSONNEL LIMITED?

toggle

APPOINT PERSONNEL LIMITED is currently Active. It was registered on 02/11/2001 .

Where is APPOINT PERSONNEL LIMITED located?

toggle

APPOINT PERSONNEL LIMITED is registered at 4385, 04315963 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does APPOINT PERSONNEL LIMITED do?

toggle

APPOINT PERSONNEL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for APPOINT PERSONNEL LIMITED?

toggle

The latest filing was on 09/08/2023: Registered office address changed to PO Box 4385, 04315963 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-09.