PINK APPLE DESIGNS LTD
LUTON B.U.M. (UK) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU1 3TD

Company number 04176216
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address UNIT 17 HOME FARM, LUTON HOO ESTATE, LUTON, ENGLAND, LU1 3TD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of PINK APPLE DESIGNS LTD are www.pinkappledesigns.co.uk, and www.pink-apple-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Pink Apple Designs Ltd is a Private Limited Company. The company registration number is 04176216. Pink Apple Designs Ltd has been working since 09 March 2001. The present status of the company is Active. The registered address of Pink Apple Designs Ltd is Unit 17 Home Farm Luton Hoo Estate Luton England Lu1 3td. . HILL, Stuart Mason is a Director of the company. LY, Lenh is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HIGH, Malcolm has been resigned. Secretary HILL, Fiona has been resigned. Secretary HILL, Ian Mason has been resigned. Secretary LY, Lenh has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HILL, Fiona has been resigned. Director HILL, Ian Mason has been resigned. Director HILL, Stuart Mason has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HILL, Stuart Mason
Appointed Date: 01 April 2012
48 years old

Director
LY, Lenh
Appointed Date: 28 May 2015
48 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 July 2001
Appointed Date: 09 March 2001

Secretary
HIGH, Malcolm
Resigned: 02 September 2004
Appointed Date: 19 July 2001

Secretary
HILL, Fiona
Resigned: 01 April 2012
Appointed Date: 01 August 2009

Secretary
HILL, Ian Mason
Resigned: 01 August 2009
Appointed Date: 02 September 2004

Secretary
LY, Lenh
Resigned: 28 May 2015
Appointed Date: 01 April 2012

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 July 2001
Appointed Date: 09 March 2001

Director
HILL, Fiona
Resigned: 01 April 2012
Appointed Date: 01 August 2009
77 years old

Director
HILL, Ian Mason
Resigned: 22 October 2015
Appointed Date: 19 July 2001
78 years old

Director
HILL, Stuart Mason
Resigned: 01 August 2009
Appointed Date: 02 September 2004
48 years old

Director
TAYLOR, Peter
Resigned: 25 January 2007
Appointed Date: 14 June 2004
68 years old

Persons With Significant Control

Mr Stuart Mason Hill
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

PINK APPLE DESIGNS LTD Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Register inspection address has been changed from 8 Pink Apple Castle Ashby Northampton NN7 1LF United Kingdom to 17 Home Farm Luton Hoo Estate Luton LU1 3TD
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned
25 Jul 2001
New secretary appointed
24 Jul 2001
Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Mar 2001
Incorporation

PINK APPLE DESIGNS LTD Charges

28 September 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…