APPLEWOOD BUILDING SERVICES LTD
BENFLEET P & A CONSTRUCTION LIMITED

Hellopages » Essex » Castle Point » SS7 5LN

Company number 03601225
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address STAR HOUSE 81A, HIGH ROAD, BENFLEET, ESSEX, SS7 5LN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Company name changed p & a construction LIMITED\certificate issued on 25/06/16 RES15 ‐ Change company name resolution on 2016-06-07 . The most likely internet sites of APPLEWOOD BUILDING SERVICES LTD are www.applewoodbuildingservices.co.uk, and www.applewood-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Applewood Building Services Ltd is a Private Limited Company. The company registration number is 03601225. Applewood Building Services Ltd has been working since 21 July 1998. The present status of the company is Active. The registered address of Applewood Building Services Ltd is Star House 81a High Road Benfleet Essex Ss7 5ln. The company`s financial liabilities are £26.91k. It is £8.59k against last year. And the total assets are £4.18k, which is £-21.09k against last year. PIPER, Nicola Helen is a Secretary of the company. PIPER, Nigel John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERSON, John Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other building completion and finishing".


applewood building services Key Finiance

LIABILITIES £26.91k
+46%
CASH n/a
TOTAL ASSETS £4.18k
-84%
All Financial Figures

Current Directors

Secretary
PIPER, Nicola Helen
Appointed Date: 21 July 1998

Director
PIPER, Nigel John
Appointed Date: 21 July 1998
57 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Director
ANDERSON, John Edward
Resigned: 05 April 2000
Appointed Date: 21 July 1998
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Persons With Significant Control

Mr Nigel John Piper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLEWOOD BUILDING SERVICES LTD Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 21 July 2016 with updates
25 Jun 2016
Company name changed p & a construction LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-06-07

25 Jun 2016
Change of name notice
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
19 Aug 1998
New secretary appointed
19 Aug 1998
New director appointed
19 Aug 1998
Secretary resigned
19 Aug 1998
Director resigned
21 Jul 1998
Incorporation

APPLEWOOD BUILDING SERVICES LTD Charges

27 July 2009
Debenture
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 1999
Legal charge
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 charles street southborough kent t/no K422351.