Warning: file_put_contents(c/0a9504cb3fb311c7c3afc9f3b7406b78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Apexflooringsupplies Ltd, MK40 2SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEXFLOORINGSUPPLIES LTD

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:121 Tavistock Street, Bedford, England, MK40 2SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Tavistock Street, Bedford, England, MK40 2SB

Director20 January 2020Active
5, Heather Close, Uxbridge, England, UB8 3QD

Director20 December 2019Active
121, Tavistock Street, Bedford, England, MK40 2SB

Director20 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Change account reference date company previous shortened.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.