UKBizDB.co.uk

APEX CARPENTRY CONTRACTORS LIMITED

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

This company is commonly known as Apex Carpentry Contractors Limited. The company was founded 8 years ago and was given the registration number 09710933. The firm's registered office is in WADEBRIDGE. You can find them at 30 Bethan Drive, , Wadebridge, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:APEX CARPENTRY CONTRACTORS LIMITED
Company Number:09710933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:30 Bethan Drive, Wadebridge, England, PL27 7RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollyfield House, Faringdon Road, Southmoor, Abingdon, England, OX13 5AF

Director01 November 2022Active
Elderberry, Moorland Road, Indian Queens, St. Columb, England, TR9 6HJ

Director30 July 2015Active
The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY

Director30 July 2015Active
Roseleigh, Keveral Gardens, Seaton, Torpoint, England, PL11 3JH

Director30 July 2015Active

People with Significant Control

Mr Robert Day
Notified on:01 November 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Hollyfield House, Faringdon Road, Abingdon, England, OX13 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Guffick
Notified on:01 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Roseleigh, Keveral Gardens, Torpoint, England, PL11 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Neil Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:30, Bethan Drive, Wadebridge, England, PL27 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Eggleton
Notified on:01 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Elderberry, Moorland Road, St. Columb, England, TR9 6HJ
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 (6 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
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-18Accounts

Change account reference date company previous shortened.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Address

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

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.