UKBizDB.co.uk

APEX MECHANICAL SERVICES LTD

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

This company is commonly known as Apex Mechanical Services Ltd. The company was founded 10 years ago and was given the registration number 08881367. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:APEX MECHANICAL SERVICES LTD
Company Number:08881367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:30 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom, PO7 7SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director07 February 2014Active
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ

Director09 August 2022Active

People with Significant Control

Mr Paul Richard Willett Ryan
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Gazette

Gazette dissolved liquidation.

Download
2023-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-16Address

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

Download
2022-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Address

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

Download
2019-05-24Address

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

Download
2019-05-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.