Apex Extra Company Limited Private Limited Company Apex Extra Company Limited 72 Chatteris Avenue Romford Essex RM3 8LB
Company Name Apex Extra Company Limited Company Status Active Company Number 08814348 Incorporation Date 13 December 2013 (10 years, 4 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Oke Patrick Nwaokolo and Adeboroji Amoke Nwaokolo
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Other Retail Sale of Food In Specialised Stores Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Unaudited Abridged Accounts Year End 31 December Latest Return 11 March 2024 (1 month, 2 weeks ago) Next Return Due 25 March 2025 (11 months from now)
Registered Address 72 Chatteris Avenue Romford Essex RM3 8LB Shared Address This company shares its address with 1 other company
Constituency Hornchurch and Upminster Region London County Greater London Built Up Area Greater London
Accounts Year End 31 December Category Unaudited Abridged Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 11 March 2024 (1 month, 2 weeks ago) Next Return Due 25 March 2025 (11 months from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5227) Other retail food etc. specialised SIC 2007 (47290) Other retail sale of food in specialised stores
SIC Industry Real estate activities SIC 2003 (7012) Buying & sell own real estate SIC 2007 (68100) Buying and selling of own real estate
SIC Industry Human health and social work activities SIC 2007 (87200) Residential care activities for learning difficulties, mental health and substance abuse
SIC Industry Human health and social work activities SIC 2007 (87900) Other residential care activities n.e.c.
5 December 2023 Confirmation statement made on 20 October 2023 with no updates 3 pages 3 August 2023 Unaudited abridged accounts made up to 31 December 2022 9 pages 20 July 2023 Termination of appointment of Adeboroji Amoke Nwaokolo as a director on 20 July 2023 1 page 20 July 2023 Registered office address changed from La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England to La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT on 20 July 2023 1 page 20 July 2023 Registered office address changed from La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England to 72 Chatteris Avenue Romford Essex RM3 8LB on 20 July 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —