APPLE INTERNATIONAL INC. LIMITED
NORWICH EXPERT CORPORATIONS LIMITED

Hellopages » Norfolk » South Norfolk » NR15 2AG

Company number 04438342
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address THE EUROPEAN TRADE CENTRE HEMPNALL ROAD, MORNINGTHORPE, NORWICH, NORFOLK, NR15 2AG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 400,000 . The most likely internet sites of APPLE INTERNATIONAL INC. LIMITED are www.appleinternationalinc.co.uk, and www.apple-international-inc.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and five months. The distance to to Brundall Gardens Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apple International Inc Limited is a Private Limited Company. The company registration number is 04438342. Apple International Inc Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Apple International Inc Limited is The European Trade Centre Hempnall Road Morningthorpe Norwich Norfolk Nr15 2ag. The company`s financial liabilities are £810.61k. It is £-37.61k against last year. And the total assets are £919.7k, which is £-11.07k against last year. HARPER, Leouela Alba is a Secretary of the company. HARPER, Leouela Alba is a Director of the company. HARPER, Richard Paul is a Director of the company. Secretary BROUGHTON, Joanne has been resigned. Secretary EGLINGTON, Michael has been resigned. Secretary SHEARING, Martin Charles has been resigned. Secretary WATSON, Peter William has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HARPER, Gemma Jade has been resigned. Director SHEARING, Martin Charles has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


apple international inc. Key Finiance

LIABILITIES £810.61k
-5%
CASH n/a
TOTAL ASSETS £919.7k
-2%
All Financial Figures

Current Directors

Secretary
HARPER, Leouela Alba
Appointed Date: 30 June 2009

Director
HARPER, Leouela Alba
Appointed Date: 01 August 2007
47 years old

Director
HARPER, Richard Paul
Appointed Date: 30 May 2002
73 years old

Resigned Directors

Secretary
BROUGHTON, Joanne
Resigned: 15 September 2004
Appointed Date: 21 September 2003

Secretary
EGLINGTON, Michael
Resigned: 30 June 2009
Appointed Date: 08 May 2007

Secretary
SHEARING, Martin Charles
Resigned: 21 September 2003
Appointed Date: 30 May 2002

Secretary
WATSON, Peter William
Resigned: 08 May 2007
Appointed Date: 04 October 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 30 May 2002
Appointed Date: 14 May 2002

Director
HARPER, Gemma Jade
Resigned: 01 October 2010
Appointed Date: 21 November 2005
41 years old

Director
SHEARING, Martin Charles
Resigned: 01 January 2004
Appointed Date: 30 May 2002
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 14 May 2002

APPLE INTERNATIONAL INC. LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400,000

22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000

...
... and 74 more events
27 Jun 2002
New director appointed
11 Jun 2002
Secretary resigned
11 Jun 2002
Director resigned
11 Jun 2002
Registered office changed on 11/06/02 from: the studio, st nicholas close elstree hertfordshire WD6 3EW
14 May 2002
Incorporation

APPLE INTERNATIONAL INC. LIMITED Charges

29 April 2013
Charge code 0443 8342 0007
Delivered: 1 May 2013
Status: Satisfied on 6 November 2013
Persons entitled: Lombard North Central PLC
Description: Aircraft: 1973 bell 206B jetranger registration number:…
19 September 2012
Debenture
Delivered: 20 September 2012
Status: Satisfied on 9 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Aircraft mortgage
Delivered: 7 October 2008
Status: Satisfied on 2 November 2010
Persons entitled: Hitachi Capital (UK) PLC
Description: Bell 206B jetranger reg mark N83RH c/t g-cffm s/no 1246…
10 August 2007
Aircraft mortgage
Delivered: 15 August 2007
Status: Satisfied on 17 December 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft bell 206LIII longranger registration mark d-hhhs…
18 October 2006
Deed of assignment of life policy
Delivered: 20 October 2006
Status: Satisfied on 2 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax financial services policy number PIPH164455 dated…
17 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Aircraft mortgage
Delivered: 22 December 2004
Status: Satisfied on 8 December 2005
Persons entitled: Industrial Equipment Finance LTD
Description: Bell 206BILL, registration mark N22751 changing to g-cdes…