APPLE 2000 LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 03065948
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address FINANCE HOUSE, 20/21 AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 195,450 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of APPLE 2000 LIMITED are www.apple2000.co.uk, and www.apple-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Apple 2000 Limited is a Private Limited Company. The company registration number is 03065948. Apple 2000 Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Apple 2000 Limited is Finance House 20 21 Aviation Way Southend On Sea Essex Ss2 6un. The company`s financial liabilities are £371.33k. It is £0k against last year. The cash in hand is £0.13k. It is £0k against last year. And the total assets are £0.21k, which is £0k against last year. WHEELER, Julie Barbara is a Secretary of the company. WHEELER, Andrew David is a Director of the company. Secretary VICKERS, Carol Winifred has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director VICKERS, Roger Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


apple 2000 Key Finiance

LIABILITIES £371.33k
CASH £0.13k
TOTAL ASSETS £0.21k
All Financial Figures

Current Directors

Secretary
WHEELER, Julie Barbara
Appointed Date: 10 December 1998

Director
WHEELER, Andrew David
Appointed Date: 09 June 1995
71 years old

Resigned Directors

Secretary
VICKERS, Carol Winifred
Resigned: 10 December 1998
Appointed Date: 09 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995
35 years old

Director
VICKERS, Roger Arthur
Resigned: 10 December 1998
Appointed Date: 09 June 1995
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

APPLE 2000 LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 195,450

15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 195,450

...
... and 53 more events
27 Jul 1995
New director appointed
22 Jun 1995
Director resigned;new director appointed
22 Jun 1995
Secretary resigned;new secretary appointed;director resigned

22 Jun 1995
Registered office changed on 22/06/95 from: 33 crwys road cardiff CF2 4YF

09 Jun 1995
Incorporation

APPLE 2000 LIMITED Charges

25 June 2003
Mortgage deed
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being plot 1 the street culford suffolk…
21 September 1995
Mortgage debenture
Delivered: 29 September 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…