APPLYTIME LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3NB

Company number 03294672
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address 56E DORE ROAD, DORE, SHEFFIELD, SOUTH YORKS, S17 3NB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of APPLYTIME LIMITED are www.applytime.co.uk, and www.applytime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Applytime Limited is a Private Limited Company. The company registration number is 03294672. Applytime Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Applytime Limited is 56e Dore Road Dore Sheffield South Yorks S17 3nb. . COXON, Susan is a Secretary of the company. COXON, David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
COXON, Susan
Appointed Date: 14 January 1997

Director
COXON, David
Appointed Date: 14 January 1997
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1997
Appointed Date: 19 December 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 1997
Appointed Date: 19 December 1996

Persons With Significant Control

Mr David Coxon
Notified on: 18 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLYTIME LIMITED Events

28 Jan 2017
Satisfaction of charge 2 in full
28 Jan 2017
Satisfaction of charge 1 in full
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

...
... and 47 more events
30 Jan 1997
Director resigned
30 Jan 1997
New director appointed
30 Jan 1997
New secretary appointed
30 Jan 1997
Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU
19 Dec 1996
Incorporation

APPLYTIME LIMITED Charges

18 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Satisfied on 20 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the ashby institute, collum avenue, ashby…
18 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Satisfied on 28 April 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the old volunteer 69 silver…
25 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied on 28 January 2017
Persons entitled: Hsbc Bank PLC
Description: White greyhound public house edington lane edington…
17 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 28 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…