UKBizDB.co.uk

APEX TOOLS LIMITED

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

This company is commonly known as Apex Tools Limited. The company was founded 42 years ago and was given the registration number 01581092. The firm's registered office is in 7-10 CHANDOS STREET. You can find them at Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:APEX TOOLS LIMITED
Company Number:01581092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary30 September 1992Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 August 2019Active
19 Firs Park Gardens, London, N21 2PX

Secretary-Active
66 Montayne Road, Cheshunt, Waltham Cross, EN8 8LT

Director-Active
19 Firs Park Gardens, London, N21 2PX

Director-Active
136 Station Road, Earl Shilton, Leicester, LE9 7GB

Director31 July 1992Active
136 Station Road, Earl Shilton, Leicester, LE9 7GB

Director01 May 1997Active

People with Significant Control

Mr Stuart Ian Wright
Notified on:14 October 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Evelyn Irene Ann Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth William Alfred Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1926
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

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

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.