Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Sarah Jane Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Sarah Jane Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | James Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,366 |
Cash | £60,534 |
Current Liabilities | £70,767 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
7 May 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 January 2020 | Change of details for Mr. James Green as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr. James Green on 7 January 2020 (2 pages) |
27 November 2019 | Appointment of Sarah Jane Morris as a director on 13 November 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
4 October 2018 | Change of details for Mr. James Green as a person with significant control on 3 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr. James Green on 3 October 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
8 May 2018 | Change of details for Mr. James Green as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr. James Green on 8 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr. James Green on 2 May 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Mr. James Green on 31 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr. James Green on 31 March 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Ad 13/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 May 2009 | Ad 13/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 May 2009 | Director appointed mr. James green (1 page) |
5 May 2009 | Director appointed mr. James green (1 page) |
1 May 2009 | Appointment terminated director graham stephens (1 page) |
1 May 2009 | Appointment terminated director graham stephens (1 page) |
28 April 2009 | Incorporation (14 pages) |
28 April 2009 | Incorporation (14 pages) |