UKBizDB.co.uk

APEX INDUSTRIAL LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 George Square, George Square, Glasgow, Scotland, G2 1AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary31 July 2019Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director07 September 2018Active
1 George Square, George Square, Glasgow, Scotland, G2 1AL

Director10 August 2020Active
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF

Secretary01 January 1998Active
25 Hamilton Avenue, Glasgow, G41 4JG

Secretary-Active
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary07 April 2004Active
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Secretary31 December 2016Active
1 George Square, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary27 July 2019Active
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF

Director14 May 2003Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Il, Usa, 60045

Director30 December 2016Active
6 Doune Crescent, Newton Mearns, Glasgow, G77 5NR

Director14 May 2003Active
18 Hallam Grange Crescent, Sheffield, S10 4BA

Director07 April 2004Active
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

Director01 January 1998Active
1 George Square, George Square, Glasgow, Scotland, G2 1AL

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director28 February 2006Active
1 Millstream Grange, Borrowash, DE72 3TP

Director28 February 2006Active
8 Helenslee Court, Dumbarton, G82 4HT

Director-Active
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director01 September 2015Active
Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director01 September 2015Active

People with Significant Control

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:
  • 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint corporate secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-17Capital

Capital statement capital company with date currency figure.

Download
2021-09-17Capital

Legacy.

Download
2021-09-17Insolvency

Legacy.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-07-31Address

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

Download
2019-07-31Officers

Appoint corporate secretary company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.