UKBizDB.co.uk

APEX CAR SALES LTD

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

This company is commonly known as Apex Car Sales Ltd. The company was founded 5 years ago and was given the registration number 12069630. The firm's registered office is in DARWEN. You can find them at Unit 4 Apex Estate, Lower Eccleshill Road, Darwen, Lancs. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:APEX CAR SALES LTD
Company Number:12069630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:01 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 4 Apex Estate, Lower Eccleshill Road, Darwen, Lancs, England, BB3 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Blackburn Road, Great Harwood, Blackburn, England, BB6 7DF

Director20 November 2021Active
T S V, Lower Eccleshill Road, Darwen, United Kingdom, BB3 0RP

Director25 June 2019Active
5, Princess Street, Great Harwood, Blackburn, England, BB6 7BD

Director15 October 2021Active
T S V, Lower Eccleshill Road, Darwen, United Kingdom, BB3 0RP

Director25 June 2019Active
79, Railway Street, Nelson, England, BB9 9AG

Director31 August 2021Active

People with Significant Control

Mr Adeel Waris
Notified on:20 November 2021
Status:Active
Date of birth:July 1994
Nationality:Italian
Country of residence:England
Address:29, Blackburn Road, Blackburn, England, BB6 7DF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Ejaz Ashraf Khan
Notified on:15 October 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:5, Princess Street, Blackburn, England, BB6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Usman Arshad Mohammad
Notified on:25 June 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:T S V, Lower Eccleshill Road, Darwen, United Kingdom, BB3 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Avaise Ali Khan
Notified on:25 June 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:T S V, Lower Eccleshill Road, Darwen, United Kingdom, BB3 0RP
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-13Address

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

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-10-24Address

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

Download
2021-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-24Address

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

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Address

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

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Gazette

Gazette filings brought up to date.

Download
2021-08-28Address

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

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.