Warning: file_put_contents(c/86c108ddad8cdb891277daf9717e04fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Apex Home Improvements (uk) Limited, NR33 7SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEX HOME IMPROVEMENTS (UK) LIMITED

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

This company is commonly known as Apex Home Improvements (uk) Limited. The company was founded 5 years ago and was given the registration number 11815913. The firm's registered office is in LOWESTOFT. You can find them at 3 Sanctuary Close, Kessingland, Lowestoft, Suffolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:APEX HOME IMPROVEMENTS (UK) LIMITED
Company Number:11815913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 Sanctuary Close, Kessingland, Lowestoft, Suffolk, England, NR33 7SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sanctuary Close, Kessingland, Lowestoft, England, NR33 7SX

Director08 February 2019Active
3, Sanctuary Close, Kessingland, Lowestoft, England, NR33 7SX

Director08 February 2019Active
3, Sanctuary Close, Kessingland, Lowestoft, England, NR33 7SX

Director08 February 2019Active
3, Sanctuary Close, Kessingland, Lowestoft, England, NR33 7SX

Director12 March 2020Active

People with Significant Control

Ben Hodge
Notified on:08 February 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:3, Sanctuary Close, Lowestoft, England, NR33 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Hargan
Notified on:08 February 2019
Status:Active
Date of birth:July 1980
Nationality:Irish
Country of residence:England
Address:3, Sanctuary Close, Lowestoft, England, NR33 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Scott Johnson
Notified on:08 February 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3, Sanctuary Close, Lowestoft, England, NR33 7SX
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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Change account reference date company current extended.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Resolution

Resolution.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-14Address

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

Download
2019-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.