UKBizDB.co.uk

APEX TYRES LIMITED

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

This company is commonly known as Apex Tyres Limited. The company was founded 40 years ago and was given the registration number 01751778. The firm's registered office is in LYNCH WOOD. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:APEX TYRES LIMITED
Company Number:01751778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263 Dysart Road, Grantham, NG31 7LP

Secretary-Active
263 Dysart Road, Grantham, NG31 7LP

Director-Active
Rutland House, Minerva Business Park, Lynch Wood, PE2 6PZ

Director06 April 2003Active
263 Dysart Road, Grantham, NG31 7LP

Director-Active

People with Significant Control

Mr Mark Robert Skipworth
Notified on:16 February 2022
Status:Active
Date of birth:May 1966
Nationality:British
Address:Rutland House, Lynch Wood, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Skipworth
Notified on:16 February 2022
Status:Active
Date of birth:September 1939
Nationality:British
Address:Rutland House, Lynch Wood, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs C Skipworth And Mr A C Cushing As Executors Of The Estate Of Mr G W Skipworth, Deceased
Notified on:05 November 2020
Status:Active
Date of birth:September 1938
Nationality:British
Address:Rutland House, Lynch Wood, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Geoffrey William Skipworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:263 Dysart Road, Grantham, United Kingdom, NG31 7LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-07-25Change of name

Certificate change of name company.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.