This company is commonly known as Apogee International Limited. The company was founded 29 years ago and was given the registration number 02987245. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northants. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | APOGEE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02987245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 06 April 2012 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 01 December 2009 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 07 November 1994 | Active |
40 Cainhoe Road, Clophill, Bedford, MK45 4AQ | Secretary | 07 November 1994 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Secretary | 31 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 November 1994 | Active |
Swan Haven, Fishery Road, Bray, England, SL6 1UP | Director | 01 February 1995 | Active |
4 Beverley Gardens, Clophill, Bedford, MK45 4BD | Director | 07 November 1994 | Active |
6 Fairhaven Avenue, West Mersea, Colchester, CO5 8EZ | Director | 01 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 November 1994 | Active |
136 Station Road, Lower Stondon, Henlow, SG16 6JH | Director | 07 November 1994 | Active |
Mrs Helena Kate Crowhurst | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Mr David Anthony Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-05-22 | Officers | Change person director company with change date. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.