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 FINANCE
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
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- PINK APPLE DESIGNS LTD
- Company number
- 04176216
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Mar 2001
Age - 25 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
- 49
- 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
- 48
- 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
- 77
- 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
- 79
- 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
- 49
- 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
- 69
- 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.