Apex Supply Group Limited
Private Limited Company
Apex Supply Group Limited
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company Name | Apex Supply Group Limited |
---|
Company Status | Liquidation |
---|
Company Number | 02963620 |
---|
Incorporation Date | 31 August 1994 (29 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Apex General Supplies Limited and Apex UK Property Investments Limited |
---|
Current Directors | Samuel Conrad Lewis Bailey and Ricky Robin Banks |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2023 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 28 June 2022 (1 year, 10 months ago) |
---|
Next Return Due | 12 July 2023 (overdue) |
---|
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Shared Address | This company shares its address with 1 other company |
Constituency | Southend West |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Southend-on-Sea |
---|
Parish | Leigh-on-Sea |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2023 (overdue) |
---|
Latest Return | 28 June 2022 (1 year, 10 months ago) |
---|
Next Return Due | 12 July 2023 (overdue) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
19 August 2020 | Confirmation statement made on 28 June 2020 with updates | 5 pages |
---|
10 June 2020 | Total exemption full accounts made up to 31 March 2020 | 9 pages |
---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 | 9 pages |
---|
9 August 2019 | Change of share class name or designation | 4 pages |
---|
1 August 2019 | Change of details for Mr Samuel Conrad Lewis Bailey as a person with significant control on 3 August 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4