This company is commonly known as Apex Sheffield Limited. The company was founded 26 years ago and was given the registration number 03526979. The firm's registered office is in SHEFFIELD. You can find them at Huntsman's Depot, Tinsley Park Road, Sheffield, South Yorkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | APEX SHEFFIELD LIMITED |
---|---|---|
Company Number | : | 03526979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Huntsman's Depot, Tinsley Park Road, Sheffield, South Yorkshire, S9 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Director | 03 January 2018 | Active |
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Director | 17 April 1998 | Active |
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Director | 17 April 1998 | Active |
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Director | 12 December 2014 | Active |
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Secretary | 08 May 1998 | Active |
22 Chevril Court, Wickersley, Rotherham, S66 2BN | Secretary | 17 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 March 1998 | Active |
3 Shorelark Way, Gateford, Worksop, S81 8UW | Director | 17 April 1998 | Active |
11 Periwood Close, Sheffield, S8 0HZ | Director | 17 April 1998 | Active |
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA | Director | 31 March 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 March 1998 | Active |
Mr David Herbert Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA |
Nature of control | : |
|
Mr Herbert Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA |
Nature of control | : |
|
Sarah Louise Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person secretary company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.