General information

Name:

Appcoast Ltd

Office Address:

1& 2 Heritage Park Hayes Way WS11 7LT Cannock

Number: 06898123

Incorporation date: 2009-05-07

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Appcoast is a firm registered at WS11 7LT Cannock at 1& 2 Heritage Park. This business was set up in 2009 and is registered under reg. no. 06898123. This business has been present on the UK market for fifteen years now and company last known status is active - proposal to strike off. This firm's classified under the NACE and SIC code 62090 and has the NACE code: Other information technology service activities. Appcoast Ltd filed its latest accounts for the period that ended on 2020-05-31. The latest confirmation statement was submitted on 2022-05-07.

Ian H. is this firm's solitary managing director, that was chosen to lead the company in 2009 in May. The following firm had been supervised by Erik V. until 2017.

Ian H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 07 May 2009

Latest update: 28 January 2024

People with significant control

Ian H.
Notified on 31 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pearl Bay Media Limited
Address: 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06986518
Notified on 7 May 2017
Ceased on 31 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 21 May 2023
Confirmation statement last made up date 07 May 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 February 2015
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode