AMERICAN PIE HOLDINGS LTD
BILLERICAY

Hellopages » Essex » Basildon » CM12 9DF
Company number 04610753
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 Statement of capital on 2015-12-11 GBP 925,100 . The most likely internet sites of AMERICAN PIE HOLDINGS LTD are www.americanpieholdings.co.uk, and www.american-pie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Pie Holdings Ltd is a Private Limited Company. The company registration number is 04610753. American Pie Holdings Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of American Pie Holdings Ltd is Bleak House 146 High Street Billericay Essex Cm12 9df. The company`s financial liabilities are £94.05k. It is £26.77k against last year. And the total assets are £113.29k, which is £15.54k against last year. MOHAMMED, Bashir is a Secretary of the company. MOHAMMED, Bashir is a Director of the company. MOHAMMED, Joanna Clare is a Director of the company. Secretary BUTLER, Brian Hugh Clive has been resigned. Secretary MOHAMMED, Bashir has been resigned. Secretary MOHAMMED, Iqbal has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director TOWNLEY, Matthew Lawrence has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Activities of head offices".


american pie holdings Key Finiance

LIABILITIES £94.05k
+39%
CASH n/a
TOTAL ASSETS £113.29k
+15%
All Financial Figures

Current Directors

Secretary
MOHAMMED, Bashir
Appointed Date: 23 January 2003

Director
MOHAMMED, Bashir
Appointed Date: 10 December 2002
75 years old

Director
MOHAMMED, Joanna Clare
Appointed Date: 23 January 2004
61 years old

Resigned Directors

Secretary
BUTLER, Brian Hugh Clive
Resigned: 23 January 2004
Appointed Date: 16 June 2003

Secretary
MOHAMMED, Bashir
Resigned: 19 March 2003
Appointed Date: 10 December 2002

Secretary
MOHAMMED, Iqbal
Resigned: 17 April 2003
Appointed Date: 19 March 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 10 December 2002
Appointed Date: 06 December 2002

Director
TOWNLEY, Matthew Lawrence
Resigned: 24 March 2003
Appointed Date: 10 December 2002
52 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 10 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Bashir Mohammed
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AMERICAN PIE HOLDINGS LTD Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 6 December 2015
Statement of capital on 2015-12-11
  • GBP 925,100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 925,100

...
... and 36 more events
03 Jan 2003
Registered office changed on 03/01/03 from: 152-160 city road london EC1V 2NX
03 Jan 2003
New director appointed
18 Dec 2002
Secretary resigned
18 Dec 2002
Director resigned
06 Dec 2002
Incorporation

AMERICAN PIE HOLDINGS LTD Charges

3 January 2013
Mortgage deed
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 and 20A fife road, kingston upon…
24 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…