Check the

PINK APPLE DESIGNS LTD

Company
PINK APPLE DESIGNS LTD (04176216)

PINK APPLE DESIGNS

Phone: 01582 227 701
B⁺ rating

ABOUT PINK APPLE DESIGNS LTD

Vivamus tortor nisl, lobortis in, faucibus et, tempus at, dui. Nunc risus. Proin scelerisque augue. Nam ullamcorper. Phasellus id massa. Pellentesque nisl. Pellentesque habitant morbi tristique senectus et netus et malesuada fames ac turpis egestas. Nunc augue. Aenean sed justo non leo vehicula laoreet. Praesent ipsum libero, auctor ac, tempus nec, tempor nec, justo.

Maecenas ullamcorper, odio vel tempus egestas, dui orci faucibus orci, sit amet aliquet lectus dolor et quam. Pellentesque consequat luctus purus. Nunc et risus. Etiam a nibh. Phasellus dignissim metus eget nisi. Vestibulum sapien dolor, aliquet nec, porta ac, malesuada a, libero. Praesent feugiat purus eget est. Nulla facilisi. Vestibulum tincidunt sapien eu velit. Mauris purus. Maecenas eget mauris eu orci accumsan feugiat. Pellentesque eget velit. Nunc tincidunt.

Nunc et risus. Etiam a nibh. Phasellus dignissim metus eget nisi.

Welcome to Pink Apple Designs

The close-knit team at the helm of our family-run business are always pleased to share their zest for, and knowledge of, quality goods.

Do feel free to drop in for an absolutely no-obligation browse.  We're conveniently

KEY FINANCES

Year
2017
Assets
£66.57k ▲ £1.06k (1.62 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£70.08k ▼ £-3.34k (-4.55 %)
Net Worth
£-3.51k ▼ £4.4k (-55.64 %)

REGISTRATION INFO

Company name
PINK APPLE DESIGNS LTD
Company number
04176216
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.pinkappledesigns.co.uk
Phones
01582 227 701
Registered Address
UNIT 17 HOME FARM,
LUTON HOO ESTATE,
LUTON,
ENGLAND,
LU1 3TD

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100

CHARGES

28 September 2004
Status
Satisfied on 4 September 2007
Delivered
7 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PINK APPLE DESIGNS LTD DIRECTORS

Stuart Mason Hill

  Acting
Appointed
01 April 2012
Occupation
Sales & Marketing Manager
Role
Director
Age
48
Nationality
British
Address
28 Garrard Way, Wheathampstead, St. Albans, Hertfordshire, United Kingdom, AL4 8PE
Country Of Residence
England
Name
HILL, Stuart Mason

Lenh Ly

  Acting
Appointed
28 May 2015
Occupation
Accountant
Role
Director
Age
47
Nationality
British
Address
Unit 17 Home Farm, Luton Hoo Estate, Luton, England, LU1 3TD
Country Of Residence
England
Name
LY, Lenh

Irene Lesley Harrison

  Resigned
Appointed
09 March 2001
Resigned
19 July 2001
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Malcolm High

  Resigned
Appointed
19 July 2001
Resigned
02 September 2004
Role
Secretary
Address
The Pantiles, Friars Braughing, Ware, Hertfordshire, SG11 2NS
Name
HIGH, Malcolm

Fiona Hill

  Resigned
Appointed
01 August 2009
Resigned
01 April 2012
Role
Secretary
Address
Castle Ashby, Northampton, United Kingdom, NN7 1LF
Name
HILL, Fiona

Ian Mason Hill

  Resigned
Appointed
02 September 2004
Resigned
01 August 2009
Role
Secretary
Address
5 Sharmans Close, Cogenhoe, Northampton, NN7 1LN
Name
HILL, Ian Mason

Lenh Ly

  Resigned
Appointed
01 April 2012
Resigned
28 May 2015
Role
Secretary
Address
28 Garrard Way, Wheathampstead, St. Albans, Hertfordshire, United Kingdom, AL4 8PE
Name
LY, Lenh

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
09 March 2001
Resigned
19 July 2001
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Fiona Hill

  Resigned
Appointed
01 August 2009
Resigned
01 April 2012
Occupation
Administrator
Role
Director
Age
76
Nationality
British
Address
Castle Ashby, Northampton, United Kingdom, NN7 1LF
Country Of Residence
United Kingdom
Name
HILL, Fiona

Ian Mason Hill

  Resigned
Appointed
19 July 2001
Resigned
22 October 2015
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
5 Sharmans Close, Cogenhoe, Northampton, NN7 1LN
Country Of Residence
England
Name
HILL, Ian Mason

Stuart Mason Hill

  Resigned PSC
Appointed
02 September 2004
Resigned
01 August 2009
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
28 Garrard Way, Wheat Hampstead, Herts, AL4 8PE
Country Of Residence
England
Name
HILL, Stuart Mason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter Taylor

  Resigned
Appointed
14 June 2004
Resigned
25 January 2007
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
23 Rowsham Dell, Gifford Park, Milton Keynes, Buckinghamshire, MK14 5JS
Name
TAYLOR, Peter

REVIEWS


Check The Company
Very good according to the company’s financial health.