UKBizDB.co.uk

APEX BRICKWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Brickworks Limited. The company was founded 15 years ago and was given the registration number 06670274. The firm's registered office is in LINCOLN. You can find them at Brunswick House, 86/88 Carholme Road, Lincoln, Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:APEX BRICKWORKS LIMITED
Company Number:06670274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Brunswick House, 86/88 Carholme Road, Lincoln, Lincolnshire, LN1 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Blackfriars Court, Carlton Boulevard, Lincoln, LN2 4FB

Secretary12 August 2008Active
1, Blackfriars Court, Carlton Boulevard, Lincoln, LN2 4FB

Director12 August 2008Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Secretary12 August 2008Active
18, Apple Tree Close, Southwell, England, NG25 0AN

Director12 August 2008Active

People with Significant Control

Mrs Joanne Hitchens
Notified on:01 December 2018
Status:Active
Date of birth:January 1974
Nationality:British
Address:Brunswick House, 86/88 Carholme Road, Lincoln, LN1 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Christopher John Kane
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Brunswick House, 86/88 Carholme Road, Lincoln, LN1 1SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Andrew Hitchens
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Brunswick House, 86/88 Carholme Road, Lincoln, LN1 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Officers

Change person director company with change date.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.