About

Registered Number: 00851558
Date of Incorporation: 14/06/1965 (59 years ago)
Company Status: Active
Registered Address: 63 - 83 Brearley Street, Birmingham, B19 3NT

 

Established in 1965, Appart Ltd have registered office in Birmingham. We don't currently know the number of employees at this company. This organisation has 9 directors listed as Carter-clout, Anthony Michael, Shirville, Graham Paul, Barlow, Stephen, Foxwell, Alan Vaughan, Gill, Dalvinder, Phillips, Deborah, Cundick, Peter George, Hill, Peter Harvey, Newson, Philip Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER-CLOUT, Anthony Michael N/A - 1
SHIRVILLE, Graham Paul N/A - 1
CUNDICK, Peter George N/A 31 December 1991 1
HILL, Peter Harvey 28 May 2009 31 May 2011 1
NEWSON, Philip Matthew 28 May 2009 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Stephen 01 August 2013 17 April 2014 1
FOXWELL, Alan Vaughan N/A 15 September 2009 1
GILL, Dalvinder 01 July 2011 04 February 2013 1
PHILLIPS, Deborah 04 February 2013 01 July 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 24 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 11 December 2013
AP03 - Appointment of secretary 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 June 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 June 2012
AP03 - Appointment of secretary 10 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 24 May 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 15 April 2008
CERTNM - Change of name certificate 05 September 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 05 July 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 30 April 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 27 June 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 02 July 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 14 June 1995
RESOLUTIONS - N/A 02 March 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 07 June 1994
RESOLUTIONS - N/A 08 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 08 June 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 11 March 1992
288 - N/A 20 December 1991
288 - N/A 12 June 1991
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 15 November 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 23 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 22 June 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.