UKBizDB.co.uk

APEX EMPLOYMENT LIMITED

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

This company is commonly known as Apex Employment Limited. The company was founded 10 years ago and was given the registration number 09021275. The firm's registered office is in BIRMINGHAM. You can find them at Hampton House, 10 Great Hampton Street, Birmingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:APEX EMPLOYMENT LIMITED
Company Number:09021275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hampton House, 10 Great Hampton Street, Birmingham, England, B18 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limted, 14 Derby Road, Stapleford, NG9 7AA

Director11 May 2015Active
Unit 27, Bills Street, Darlaston, WS10 8BB

Director01 May 2014Active

People with Significant Control

Mr Ram Labhya
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:C/O Quantuma Advisory Limted, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-14Address

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

Download
2020-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type dormant.

Download
2015-09-09Address

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

Download
2015-08-14Change of name

Certificate change of name company.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person director company with change date.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.