UKBizDB.co.uk

APEX SHEFFIELD LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Huntsman's Depot, Tinsley Park Road, Sheffield, South Yorkshire, S9 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Director03 January 2018Active
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Director17 April 1998Active
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Director17 April 1998Active
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Director12 December 2014Active
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Secretary08 May 1998Active
22 Chevril Court, Wickersley, Rotherham, S66 2BN

Secretary17 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 1998Active
3 Shorelark Way, Gateford, Worksop, S81 8UW

Director17 April 1998Active
11 Periwood Close, Sheffield, S8 0HZ

Director17 April 1998Active
Huntsman's Depot, Tinsley Park Road, Sheffield, S9 5HA

Director31 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person secretary company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.