APPEAL P.R. LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
APPEAL P.R. LIMITED is a Private Limited Company from HARROGATE and has the status: Active.
APPEAL P.R. LIMITED was incorporated 20 years ago on 12/05/2003 and has the registered number: 04760010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
APPEAL P.R. LIMITED was incorporated 20 years ago on 12/05/2003 and has the registered number: 04760010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
APPEAL P.R. LIMITED - HARROGATE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CHATSWORTH HOUSE
HARROGATE
HG1 2TQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL RICHARD WILLIAM SNAPE | Jun 1970 | British | Director | 2003-05-12 | CURRENT |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2003-05-12 UNTIL 2003-05-13 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-05-12 UNTIL 2003-05-13 | RESIGNED | ||
BAO COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-05-31 UNTIL 2008-12-04 | RESIGNED | ||
JAMIE ROBERT WILLIAM SNAPE | Nov 1973 | Secretary | 2004-05-30 UNTIL 2009-03-26 | RESIGNED | |
NATASHA JORDAN | Jan 1974 | Secretary | 2003-05-20 UNTIL 2004-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Richard William Snape | 2016-04-06 | 6/1970 | Harrogate North Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Nicola Snape | 2016-04-06 | 12/1976 | Barrington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Appeal P.R. Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-01 | 31-05-2022 | £-120,957 equity |
Appeal P.R. Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-26 | 31-05-2021 | £-89,717 equity |
Appeal P.R. Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-12 | 31-05-2020 | £-56,722 equity |
Appeal P.R. Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-28 | 31-05-2019 | £413 equity |
Appeal P.R. Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-22 | 31-05-2018 | £29,314 Cash £4,509 equity |
Appeal P.R. Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-01 | 31-05-2017 | £1,634 equity |
Appeal P.R. Limited - Abbreviated accounts 16.3 | 2017-02-24 | 31-05-2016 | £172 equity |
Appeal P.R. Limited - Limited company - abbreviated - 11.9 | 2016-02-27 | 31-05-2015 | £13,866 equity |
Appeal P.R. Limited - Limited company - abbreviated - 11.6 | 2014-11-14 | 31-05-2014 | £9,050 equity |