Company number 02773015
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address 11 GREENHILL CRESCENT, WATFORD, WD18 8QU
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 December 2016 with updates; Registration of charge 027730150003, created on 15 April 2016. The most likely internet sites of APPLEWADE LIMITED are www.applewade.co.uk, and www.applewade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applewade Limited is a Private Limited Company.
The company registration number is 02773015. Applewade Limited has been working since 11 December 1992.
The present status of the company is Active. The registered address of Applewade Limited is 11 Greenhill Crescent Watford Wd18 8qu. . SHAH, Shreyesh Madhusudan is a Secretary of the company. SHAH, Madhusudan Zaverchand is a Director of the company. Secretary MACPHERSON, Susan Frances has been resigned. Secretary SHAH, Lavanlata Madhusudan has been resigned. Secretary SHAH, Narendra Karamshi has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LE BAS, Malcolm Hedley has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 December 1992
Appointed Date: 11 December 1992
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 December 1992
Appointed Date: 11 December 1992
Persons With Significant Control
APPLEWADE LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 11 December 2016 with updates
26 Apr 2016
Registration of charge 027730150003, created on 15 April 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 59 more events
07 Jan 1993
Registered office changed on 07/01/93 from: bridge house 181 queen victoria street london EC4V 4DD
07 Jan 1993
Secretary's particulars changed;new secretary appointed
07 Jan 1993
Director resigned;new director appointed
07 Jan 1993
Accounting reference date notified as 30/04
11 Dec 1992
Incorporation
15 April 2016
Charge code 0277 3015 0003
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 July 2010
Fixed & floating charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 1993
Rent deposit deed
Delivered: 22 January 1993
Status: Satisfied
on 2 January 2001
Persons entitled: Unipol Plastics Limited
Description: £40,000.