About

Registered Number: 04546333
Date of Incorporation: 26/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR

 

Having been setup in 2002, Appliance Direct (Morecambe) Ltd have registered office in Morecambe, it's status at Companies House is "Active". The current directors of this business are listed as Pickering, Patricia Anne, Pickering, James, Pickering, Kelly, Pickering, Patricia Anne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, James 24 March 2010 - 1
PICKERING, Kelly 31 January 2007 - 1
PICKERING, Patricia Anne 24 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Patricia Anne 18 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 01 October 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 05 October 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 09 February 2018
SH08 - Notice of name or other designation of class of shares 08 February 2018
RESOLUTIONS - N/A 06 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 26 May 2017
MR01 - N/A 26 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 September 2014
MR04 - N/A 01 March 2014
MR04 - N/A 01 March 2014
MR04 - N/A 01 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
RESOLUTIONS - N/A 09 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 12 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
CERTNM - Change of name certificate 03 December 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

Debenture 01 March 2012 Outstanding

N/A

Legal charge 22 January 2010 Outstanding

N/A

Legal charge 22 January 2010 Outstanding

N/A

Legal charge 01 May 2008 Fully Satisfied

N/A

Legal charge 01 May 2008 Fully Satisfied

N/A

Legal charge 16 February 2007 Outstanding

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.