UKBizDB.co.uk

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32 Lilian Avenue, Wallsend, NE28 0QJ

Secretary21 June 2005Active
27, Lamonby Way, Cramlington, United Kingdom, NE23 7XW

Director07 December 2012Active
Rothley Crag Farm, Longwitton, Morpeth, NE61 4JT

Director21 June 2005Active
Unit 21, Apex Business Village, Annitsford, Cramlington, United Kingdom, NE23 7BF

Director12 February 2024Active
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR

Secretary05 January 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary22 December 2003Active
Kendor Hawkwell, Stamfordham, Newcastle Upon Tyne, NE18 0QT

Director05 January 2004Active
22 Greystoke Park, Newcastle, NE3 2DZ

Director21 June 2005Active
The Stables, West Thirston, Felton, Morpeth, NE65 9QD

Director21 June 2005Active
70 Beach Road, Tynemouth, North Shields, NE30 2QT

Director21 June 2005Active
3 Higher Greenfield, Ingol, Preston, PR2 3ZX

Director05 January 2004Active
6b Planet Business Centre, Planet Place, Killingworth, United Kingdom, NE12 6DY

Director11 January 2016Active
23 Hascombe Close, Whitley Bay, NE25 9XQ

Director21 June 2005Active
Tamarisk, Breary Lane Bramhope, Leeds, LS16 9AE

Director05 January 2004Active
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR

Director05 January 2004Active
Low Hedleyhope Hall, East Hedley Hope, Bishop Auckland, DL13 4PR

Director01 October 2004Active
6b Planet Business Centre, Planet Place, Killingworth, United Kingdom, NE12 6DY

Director20 January 2020Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director22 December 2003Active

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 (7 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-14Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Address

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

Download
2016-07-25Accounts

Accounts with accounts type micro entity.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.