UKBizDB.co.uk

APEX BSJ LIMITED

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

This company is commonly known as Apex Bsj Limited. The company was founded 37 years ago and was given the registration number 02110252. The firm's registered office is in NEEDHAM MARKET. You can find them at Lower Street, Baylham, Needham Market, Suffolk. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:APEX BSJ LIMITED
Company Number:02110252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Lower Street, Baylham, Needham Market, Suffolk, IP6 8JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lingwoods, Church Row, Framsden, Stowmarket, IP14 6HS

Secretary-Active
Lingwoods Church Road, Framsden, Stowmarket, IP14 6HS

Director01 October 1991Active
Gables Barn Gosbeck Road, Helmingham, Stowmarket, IP14 6EP

Director-Active
Lingwoods, Church Row, Framsden, Stowmarket, IP14 6HS

Director-Active
120-124, Towngate, Leyland, England, PR25 2LQ

Director28 February 2023Active
120-124, Towngate, Leyland, England, PR25 2LQ

Director04 July 2022Active
Fairlea, The Street,, Burstall,, Ipswich, IP8 3DN

Director01 January 2005Active
Rainbows End, Mill Road Cotton, Stowmarket, IP14 4QR

Director01 July 1998Active
7 Greenspire Grove, Pinewood, Ipswich, IP8 3SZ

Director19 August 2002Active
120-124, Towngate, Leyland, England, PR25 2LQ

Director21 June 2022Active

People with Significant Control

The First Interiors Group Ltd
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:120-124, Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elaine Williams
Notified on:21 June 2022
Status:Active
Date of birth:February 1970
Nationality:British
Address:Lower Street, Needham Market, IP6 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren James Holland
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Lower Street, Needham Market, IP6 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Peter John Blemings
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Lower Street, Needham Market, IP6 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-04-04Insolvency

Liquidation in administration progress report.

Download
2023-11-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-26Insolvency

Liquidation in administration proposals.

Download
2023-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.