Background WavePink WaveYellow Wave

APPLEBRIDGE BUILDING SERVICES LIMITED (09551619)

APPLEBRIDGE BUILDING SERVICES LIMITED (09551619) is an active UK company. incorporated on 20 April 2015. with registered office in Middlesbrough. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. APPLEBRIDGE BUILDING SERVICES LIMITED has been registered for 10 years. Current directors include RAY, Andrew Michael.

Company Number
09551619
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RAY, Andrew Michael
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBRIDGE BUILDING SERVICES LIMITED

APPLEBRIDGE BUILDING SERVICES LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Middlesbrough. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. APPLEBRIDGE BUILDING SERVICES LIMITED was registered 10 years ago.(SIC: 41201, 41202)

Status

active

Active since 10 years ago

Company No

09551619

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

APPLEBRIDGE SITE SERVICES LIMITED
From: 9 June 2015To: 4 March 2016
APPLEBRIDGE CONSTRUCTION (SITE SERVICES) LIMITED
From: 20 April 2015To: 9 June 2015
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 19
Director Joined
Jun 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAY, Andrew Michael

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1978
Director
Appointed 20 Apr 2015

DAVIE, Roger James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born September 1975
Director
Appointed 04 Mar 2016
Resigned 30 Apr 2019

HUGHES, Philip Gerard

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982
Director
Appointed 12 Jun 2019
Resigned 31 Oct 2019

MOLSON, Aaron Keith

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1987
Director
Appointed 20 Apr 2015
Resigned 04 Mar 2016

Persons with significant control

3

2 Active
1 Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Dec 2024

Mr Andrew Michael Ray

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019

Mr Donal James Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2015
NEWINCIncorporation