General information

Name:

Alison Appleton Ltd

Office Address:

55 Hoghton Street PR9 0PG Southport

Number: 07648026

Incorporation date: 2011-05-26

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The firm is registered in Southport under the following Company Registration No.: 07648026. This company was established in 2011. The office of this firm is situated at 55 Hoghton Street . The area code is PR9 0PG. This business's SIC and NACE codes are 74100: specialised design activities. 2021-03-31 is the last time when account status updates were reported.

The firm's trademark number is UK00003180965. They proposed it on 2016-08-18 and their IPO accepted it after three months. The trademark's registration will no longer be valid after 2026-08-18.

4 transactions have been registered in 2014 with a sum total of £690. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

Right now, this specific company is controlled by one managing director: Alison A., who was selected to lead the company in 2011. The following company had been supervised by Helena A. up until 2018-07-31. What is more a different director, specifically Alison A. resigned on 2011-06-01.

Trade marks

Trademark UK00003180965
Trademark image:-
Status:Registered
Filing date:2016-08-18
Date of entry in register:2016-11-18
Renewal date:2026-08-18
Owner name:Alison Appleton Ltd
Owner address:26 Hawarden Avenue, LIVERPOOL, United Kingdom, L17 2AL

Financial data based on annual reports

Company staff

Alison A.

Role: Director

Appointed: 26 May 2011

Latest update: 29 March 2024

People with significant control

Executives who have control over the firm are as follows: Helena A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison A. owns over 1/2 to 3/4 of company shares .

Helena A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 09 June 2022
Confirmation statement last made up date 26 May 2021
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 8 August 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 4 £ 690.47
2014-02-28 PAY00643604 £ 256.45 Goods For Resale
2014-05-28 PAY00667339 £ 217.91 Goods For Resale
2014-07-18 PAY00681276 £ 209.66 Goods For Resale

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode