This company is commonly known as Apex Business Village Management Company Limited. The company was founded 20 years ago and was given the registration number 05000793. The firm's registered office is in PLANET PLACE, KILLINGWORTH. You can find them at 6b Planet Business Centre, , Planet Place, Killingworth, Newcastle Upon Tyne. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05000793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6b Planet Business Centre, Planet Place, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 6DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Lilian Avenue, Wallsend, NE28 0QJ | Secretary | 21 June 2005 | Active |
27, Lamonby Way, Cramlington, United Kingdom, NE23 7XW | Director | 07 December 2012 | Active |
Rothley Crag Farm, Longwitton, Morpeth, NE61 4JT | Director | 21 June 2005 | Active |
Unit 21, Apex Business Village, Annitsford, Cramlington, United Kingdom, NE23 7BF | Director | 12 February 2024 | Active |
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR | Secretary | 05 January 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 22 December 2003 | Active |
Kendor Hawkwell, Stamfordham, Newcastle Upon Tyne, NE18 0QT | Director | 05 January 2004 | Active |
22 Greystoke Park, Newcastle, NE3 2DZ | Director | 21 June 2005 | Active |
The Stables, West Thirston, Felton, Morpeth, NE65 9QD | Director | 21 June 2005 | Active |
70 Beach Road, Tynemouth, North Shields, NE30 2QT | Director | 21 June 2005 | Active |
3 Higher Greenfield, Ingol, Preston, PR2 3ZX | Director | 05 January 2004 | Active |
6b Planet Business Centre, Planet Place, Killingworth, United Kingdom, NE12 6DY | Director | 11 January 2016 | Active |
23 Hascombe Close, Whitley Bay, NE25 9XQ | Director | 21 June 2005 | Active |
Tamarisk, Breary Lane Bramhope, Leeds, LS16 9AE | Director | 05 January 2004 | Active |
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR | Director | 05 January 2004 | Active |
Low Hedleyhope Hall, East Hedley Hope, Bishop Auckland, DL13 4PR | Director | 01 October 2004 | Active |
6b Planet Business Centre, Planet Place, Killingworth, United Kingdom, NE12 6DY | Director | 20 January 2020 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 22 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Address | Change registered office address company with date old address new address. | Download |
2016-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.