Warning: file_put_contents(c/17275fd537b34bb98a53841122120644.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Apex Gloucester Ltd, GL1 2EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEX GLOUCESTER LTD

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

This company is commonly known as Apex Gloucester Ltd. The company was founded 6 years ago and was given the registration number 10918659. The firm's registered office is in GLOUCESTER. You can find them at 152 Southgate Street, , Gloucester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:APEX GLOUCESTER LTD
Company Number:10918659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:152 Southgate Street, Gloucester, England, GL1 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse, Chaxhill, Westbury-On-Severn, England, GL14 1QP

Director29 June 2020Active
Flat 41 Rivington Apartments, Railway Terrace, Slough, United Kingdom, SL2 5FQ

Director16 August 2017Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director29 June 2020Active
152, Southgate Street, Gloucester, England, GL1 2EX

Director01 August 2019Active
Flat 16, Lesanne Street, Gloucester, England, GL1 1YF

Director16 August 2017Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director01 August 2019Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director08 May 2019Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director01 August 2019Active

People with Significant Control

Mr Muhammad Usman Ghafoor
Notified on:29 June 2020
Status:Active
Date of birth:January 1991
Nationality:Pakistani
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marcela Bicajova
Notified on:29 June 2020
Status:Active
Date of birth:November 1972
Nationality:Slovak
Country of residence:England
Address:Gatehouse, Chaxhill, Westbury-On-Severn, England, GL14 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jiri Joska
Notified on:01 August 2019
Status:Active
Date of birth:June 1977
Nationality:Czech
Country of residence:England
Address:152, Southgate Street, Gloucester, England, GL1 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zahid Waseem
Notified on:01 August 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Mansoor
Notified on:01 August 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Mansoor
Notified on:08 May 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Magdalena Boguslawska
Notified on:01 February 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Flat 41 Rivington Apartments, Railway Terrace, Slough, England, SL2 5FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Mansoor
Notified on:16 August 2017
Status:Active
Date of birth:January 1990
Nationality:Pakistani
Country of residence:England
Address:Flat 16, Lesanne Street, Gloucester, England, GL1 1YF
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 (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
2022-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-11Address

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

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.