APPLETONS OF CARLISLE LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA1 1SJ

Company number 04873293
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 6-11 KING STREET, CARLISLE, CUMBRIA, CA1 1SJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of APPLETONS OF CARLISLE LIMITED are www.appletonsofcarlisle.co.uk, and www.appletons-of-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Appletons of Carlisle Limited is a Private Limited Company. The company registration number is 04873293. Appletons of Carlisle Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Appletons of Carlisle Limited is 6 11 King Street Carlisle Cumbria Ca1 1sj. . APPLETON, Steven Michael is a Secretary of the company. APPLETON, Steven Michael is a Director of the company. APPLETON, Susan Debbie is a Director of the company. Secretary PRESTON, Julie Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director APPLETON, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
APPLETON, Steven Michael
Appointed Date: 24 March 2006

Director
APPLETON, Steven Michael
Appointed Date: 28 August 2003
56 years old

Director
APPLETON, Susan Debbie
Appointed Date: 31 October 2011
57 years old

Resigned Directors

Secretary
PRESTON, Julie Mary
Resigned: 24 March 2006
Appointed Date: 28 August 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 August 2003
Appointed Date: 20 August 2003

Director
APPLETON, Michael
Resigned: 31 October 2011
Appointed Date: 28 August 2003
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Mr Steven Michael Appleton
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Debbie Appleton
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLETONS OF CARLISLE LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 20 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
01 Sep 2003
Secretary resigned
01 Sep 2003
Director resigned
01 Sep 2003
New secretary appointed
01 Sep 2003
New director appointed
20 Aug 2003
Incorporation

APPLETONS OF CARLISLE LIMITED Charges

19 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 14 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…