This company is commonly known as Apexflooringsupplies Ltd. The company was founded 4 years ago and was given the registration number 12373323. The firm's registered office is in BEDFORD. You can find them at 121 Tavistock Street, , Bedford, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | APEXFLOORINGSUPPLIES LTD |
---|---|---|
Company Number | : | 12373323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Tavistock Street, Bedford, England, MK40 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Tavistock Street, Bedford, England, MK40 2SB | Director | 20 January 2020 | Active |
5, Heather Close, Uxbridge, England, UB8 3QD | Director | 20 December 2019 | Active |
121, Tavistock Street, Bedford, England, MK40 2SB | Director | 20 January 2020 | Active |
Mrs Shahina Begum | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Mr Joy Noor | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Mrs Shahina Begum Rahman | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Mr Joy Noor | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Ms Shahina Rahman | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Mr Amdad Miah | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Tavistock Street, Bedford, England, MK40 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-06 | Dissolution | Dissolution application strike off company. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.