Company NameApplebridge Building Services Limited
DirectorAndrew Michael Ray
Company StatusActive
Company Number09551619
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)
Previous NamesApplebridge Construction (Site Services) Limited and Applebridge Site Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Michael Ray
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Aaron Keith Molson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RolePre Construction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Roger James Davie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed12 June 2019(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

6 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Notification of Andrew Michael Ray as a person with significant control on 19 November 2019 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Philip Gerard Hughes as a director on 31 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 June 2019Appointment of Mr Philip Gerard Hughes as a director on 12 June 2019 (2 pages)
7 May 2019Termination of appointment of Roger James Davie as a director on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
4 March 2016Appointment of Mr Roger James Davie as a director on 4 March 2016 (2 pages)
4 March 2016Company name changed applebridge site services LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
4 March 2016Termination of appointment of Aaron Keith Molson as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Aaron Keith Molson as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Roger James Davie as a director on 4 March 2016 (2 pages)
4 March 2016Company name changed applebridge site services LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
9 June 2015Company name changed applebridge construction (site services) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
9 June 2015Company name changed applebridge construction (site services) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)