UKBizDB.co.uk

APEX TRAINING & DEVELOPMENT LIMITED

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

This company is commonly known as Apex Training & Development Limited. The company was founded 17 years ago and was given the registration number SC308699. The firm's registered office is in POLMONT. You can find them at Apex House Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:APEX TRAINING & DEVELOPMENT LIMITED
Company Number:SC308699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Apex House Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ironwork Business Centre, Castle Laurie Works, Falkirk, Scotland, FK2 7XE

Director19 February 2020Active
Ironwork Business Centre, Castle Laurie Works, Falkirk, Scotland, FK2 7XE

Director01 October 2020Active
Manilla House, 9a Clackmannan Road, Alloa, FK10 1RR

Secretary25 October 2006Active
25 Manor Street, Falkirk, FK1 1NH

Corporate Secretary15 September 2006Active
Welyvere, Highertown Park, Landrake, England, PL12 5DQ

Director15 September 2006Active
15 Torrington Gardens, London, N11 2AB

Director15 September 2006Active
25 Manor Street, Falkirk, United Kingdom, FK1 1NH

Director15 September 2006Active

People with Significant Control

Rockpool (Security Trustee) Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:10 Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alchemist Holdings Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:1, Long Lane, London, England, SE1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Charles Skelton
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:25 Manor Street, Falkirk, United Kingdom, FK1 1NH
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
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Change of name

Certificate change of name company.

Download
2022-11-22Accounts

Accounts amended with accounts type small.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-28Address

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

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-11-05Accounts

Change account reference date company current extended.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.