Warning: file_put_contents(c/eb42ad8ae15a66cbdb1a297beefbe171.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Apex Build Anglia Limited, CB24 8PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEX BUILD ANGLIA LIMITED

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

This company is commonly known as Apex Build Anglia Limited. The company was founded 8 years ago and was given the registration number 10221347. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1b, Brookfield Business Centre Twentypence Road, Cottenham, Cambridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:APEX BUILD ANGLIA LIMITED
Company Number:10221347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1b, Brookfield Business Centre Twentypence Road, Cottenham, Cambridge, United Kingdom, CB24 8PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Brookfield Business Centre, Twentypence Road, Cottenham, Cambridge, United Kingdom, CB24 8PS

Secretary08 June 2016Active
Unit 1b, Brookfield Business Centre, Twentypence Road, Cottenham, Cambridge, United Kingdom, CB24 8PS

Director08 June 2016Active
Unit 1b, Brookfield Business Centre, Twentypence Road, Cottenham, Cambridge, United Kingdom, CB24 8PS

Director08 June 2016Active
Unit 1b, Brookfield Business Centre, Twentypence Road, Cottenham, Cambridge, United Kingdom, CB24 8PS

Director08 June 2016Active

People with Significant Control

Apex Roofing Anglia Limited
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:North Quay Works, North Quay Industrial Estate,, Lowestoft, England, NR32 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jacquline Biswell
Notified on:08 June 2016
Status:Active
Date of birth:April 1971
Nationality:English
Country of residence:United Kingdom
Address:Unit 1b, Brookfield Business Centre, Twentypence Road, Cambridge, United Kingdom, CB24 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Cox
Notified on:08 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Brookfield Business Centre, Twentypence Road, Cambridge, United Kingdom, CB24 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Victoria Peck
Notified on:08 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Brookfield Business Centre, Twentypence Road, Cambridge, United Kingdom, CB24 8PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-26Address

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

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-10-24Capital

Capital allotment shares.

Download
2016-07-01Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.