UKBizDB.co.uk

APEX BUSINESS VILLAGE (NO 2) LIMITED

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

This company is commonly known as Apex Business Village (no 2) Limited. The company was founded 18 years ago and was given the registration number 05464330. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 126 Osborne Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:APEX BUSINESS VILLAGE (NO 2) LIMITED
Company Number:05464330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:126 Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director17 April 2023Active
43 Fellside Road, Newcastle Upon Tyne, NE16 4JT

Director30 January 2007Active
Decerna House, 32-33 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director17 April 2023Active
38 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director17 April 2023Active
Unit 37, Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director23 April 2023Active
Tamarisk, Breary Lane Bramhope, Leeds, LS16 9AE

Secretary07 June 2005Active
126, Osborne Road, Jesmond, Newcastle Upon Tyne, England, NE2 2TE

Secretary30 January 2007Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary26 May 2005Active
70 Sandringham Gardens, North Shields, NE29 9AY

Director30 January 2007Active
89 Coleridge Drive, Choppington, NE62 5HD

Director30 January 2007Active
3 Higher Greenfield, Ingol, Preston, PR2 3ZX

Director07 June 2005Active
48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, NE3 5RH

Director31 January 2007Active
Tamarisk, Breary Lane Bramhope, Leeds, LS16 9AE

Director07 June 2005Active
10 The Oaks, Matfen, Newcastle On Tyne, NE20 0TG

Director30 January 2007Active
Low Hedleyhope Hall, East Hedley Hope, Bishop Auckland, DL13 4PR

Director07 June 2005Active
34 Dearham Grove, Hartford Dale, Cramlington, NE23 3FR

Director30 January 2007Active
Dene Bank, Fulbeck, Morpeth, NE61 3JU

Director30 January 2007Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director26 May 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Address

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

Download
2023-06-23Address

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

Download
2023-06-23Address

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

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.