This company is commonly known as Apex Industrial Limited. The company was founded 49 years ago and was given the registration number SC056531. The firm's registered office is in GLASGOW. You can find them at 1 George Square, George Square, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | APEX INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | SC056531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 George Square, George Square, Glasgow, Scotland, G2 1AL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 31 July 2019 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 07 September 2018 | Active |
1 George Square, George Square, Glasgow, Scotland, G2 1AL | Director | 10 August 2020 | Active |
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF | Secretary | 01 January 1998 | Active |
25 Hamilton Avenue, Glasgow, G41 4JG | Secretary | - | Active |
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | 07 April 2004 | Active |
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Secretary | 31 December 2016 | Active |
1 George Square, George Square, Glasgow, Scotland, G2 1AL | Corporate Secretary | 27 July 2019 | Active |
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF | Director | 14 May 2003 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Il, Usa, 60045 | Director | 30 December 2016 | Active |
6 Doune Crescent, Newton Mearns, Glasgow, G77 5NR | Director | 14 May 2003 | Active |
18 Hallam Grange Crescent, Sheffield, S10 4BA | Director | 07 April 2004 | Active |
25 Hamilton Avenue, Glasgow, G41 4JG | Director | - | Active |
Flat 6c Southwood Place, Rosemount Avenue Mearns Kirk, Glasgow, G77 5TN | Director | - | Active |
17a Cleveden Crescent Lane, Glasgow, G12 0NZ | Director | 01 January 1998 | Active |
1 George Square, George Square, Glasgow, Scotland, G2 1AL | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | 28 February 2006 | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 28 February 2006 | Active |
8 Helenslee Court, Dumbarton, G82 4HT | Director | - | Active |
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Director | 01 September 2015 | Active |
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Director | 01 September 2015 | Active |
Cromwell Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Chartwell Drive Wigston, Leicester, England, LE18 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-17 | Capital | Legacy. | Download |
2021-09-17 | Insolvency | Legacy. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Capital | Capital allotment shares. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.