UKBizDB.co.uk

APEX COLLECTIONS LIMITED

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

This company is commonly known as Apex Collections Limited. The company was founded 15 years ago and was given the registration number 06613933. The firm's registered office is in WEST MALLING. You can find them at 1 Kings Hill Avenue, Kings Hill, West Malling, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:APEX COLLECTIONS LIMITED
Company Number:06613933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Secretary29 March 2019Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director30 September 2021Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director31 December 2020Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Secretary05 April 2011Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Secretary01 August 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary06 June 2008Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary02 January 2015Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Secretary05 December 2012Active
Rock Farm, Reigate Hill, Reigate, United Kingdom, RH2 9RN

Corporate Secretary06 June 2008Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director31 December 2015Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Director05 April 2011Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director08 June 2011Active
86 Colonel Stephens Way, Tenterden, TN30 6EZ

Director06 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director06 June 2008Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director12 May 2020Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Director05 April 2011Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director08 June 2011Active
Apex House 27, Arden Street, Stratford-Upon-Avon, CV37 6NW

Director24 July 2012Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director13 February 2014Active
53 Havering Drive, Romford, RM1 4BH

Director06 June 2008Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director23 January 2020Active
Rock Farm, Fort Lane, Reigate Hill, Reigate, United Kingdom, RH2 9RN

Corporate Director06 June 2008Active

People with Significant Control

Apex Credit Management Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Buckingham House, Buckingham Road, Brackley, England, NN13 7DN
Nature of control:
  • Significant influence or control

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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-04-05Address

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

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.