APEX SUPPLY GROUP LIMITED - LEIGH-ON-SEA
Company Profile | Company Filings |
Overview
APEX SUPPLY GROUP LIMITED is a Private Limited Company from LEIGH-ON-SEA and has the status: Liquidation.
APEX SUPPLY GROUP LIMITED was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
APEX SUPPLY GROUP LIMITED was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
APEX SUPPLY GROUP LIMITED - LEIGH-ON-SEA
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/03/2023 |
Registered Office
1066 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3NA
This Company Originates in : United Kingdom
Previous trading names include:
APEX UK PROPERTY INVESTMENTS LIMITED (until 13/04/2022)
APEX UK PROPERTY INVESTMENTS LIMITED (until 13/04/2022)
APEX GENERAL SUPPLIES LIMITED (until 04/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2022 | 12/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICKY ROBIN BANKS | Jan 1987 | British | Director | 2018-08-02 | CURRENT |
MR SAMUEL CONRAD LEWIS BAILEY | Nov 1989 | British | Director | 2018-08-02 | CURRENT |
MR RICKY ROBIN BANKS | Other | Secretary | 2008-04-04 | CURRENT | |
RICHARD THOMAS BANKS | Jan 1933 | British | Director | 1994-09-01 UNTIL 2002-02-11 | RESIGNED |
MR LESLIE FREDERICK BANKS | May 1959 | British | Director | 1994-09-01 UNTIL 2018-08-02 | RESIGNED |
DENNIS BLACK | Mar 1929 | British | Nominee Director | 1994-08-31 UNTIL 1994-09-01 | RESIGNED |
DAVID BLACK | Jun 1957 | British | Nominee Director | 1994-08-31 UNTIL 1994-09-01 | RESIGNED |
MR LESLIE FREDERICK BANKS | May 1959 | British | Secretary | 1994-09-01 UNTIL 2002-08-28 | RESIGNED |
DAVID BLACK | Jun 1957 | British | Nominee Secretary | 1994-08-31 UNTIL 1994-09-01 | RESIGNED |
KATHERINE BANKS | British | Secretary | 2002-02-11 UNTIL 2008-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samuel Conrad Lewis Bailey | 2018-08-02 | 11/1989 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ricky Robin Banks | 2018-08-02 | 1/1987 | Benfleet Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Thomas Banks | 2016-04-06 - 2018-08-03 | 1/1930 | Billericay Essex | Ownership of shares 25 to 50 percent |
Mr Leslie Frederick Banks | 2016-04-06 - 2018-08-02 | 5/1959 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Apex UK Property Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-28 | 31-03-2021 | £200 equity |
Apex UK Property Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-11 | 31-03-2020 | £200 equity |
Apex UK Property Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-17 | 31-03-2019 | £450 equity |
Apex UK Property Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 31-03-2018 | £998 equity |
Apex UK Property Investments Limited - Accounts to registrar - small 17.2 | 2017-12-22 | 31-03-2017 | £66,516 equity |
Apex UK Property Investments Limited - Abbreviated accounts 16.3 | 2016-11-29 | 31-03-2016 | £134,184 equity |
Apex UK Property Investments Limited - Limited company - abbreviated - 11.9 | 2015-12-19 | 31-03-2015 | £222,469 equity |
Apex UK Property Investments Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £293,699 equity |