UKBizDB.co.uk

APOGEE INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director06 April 2012Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 December 2009Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director07 November 1994Active
40 Cainhoe Road, Clophill, Bedford, MK45 4AQ

Secretary07 November 1994Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary31 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 November 1994Active
Swan Haven, Fishery Road, Bray, England, SL6 1UP

Director01 February 1995Active
4 Beverley Gardens, Clophill, Bedford, MK45 4BD

Director07 November 1994Active
6 Fairhaven Avenue, West Mersea, Colchester, CO5 8EZ

Director01 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 November 1994Active
136 Station Road, Lower Stondon, Henlow, SG16 6JH

Director07 November 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-05-22Officers

Change person director company with change date.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.