-
APEX CONTRACTING (PETERBOROUGH) LIMITED - 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom
Company Information
- Company registration number
- 05809099
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Station Road
- St Ives
- Cambs
- PE27 5BH 15 Station Road, St Ives, Cambs, PE27 5BH UK
Management
- Managing Directors
- NICHOLLS, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-08
- Age Of Company 2006-05-08 18 years
- SIC/NACE
- 43120
Ownership
- Beneficial Owners
- Mr Mark Nicholls
- Mr Mark Nicholls
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2012-05-08
- Annual Return
- Due Date: 2023-05-22
- Last Date: 2022-05-08
-
APEX CONTRACTING (PETERBOROUGH) LIMITED Company Description
- APEX CONTRACTING (PETERBOROUGH) LIMITED is a ltd registered in United Kingdom with the Company reg no 05809099. Its current trading status is "live". It was registered 2006-05-08. It has declared SIC or NACE codes as "43120". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-08.It can be contacted at 15 Station Road .
Get APEX CONTRACTING (PETERBOROUGH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Apex Contracting (Peterborough) Limited - 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom
- 2006-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APEX CONTRACTING (PETERBOROUGH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-24) - AA
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
change-person-director-company-with-change-date (2020-05-21) - CH01
-
confirmation-statement-with-no-updates (2020-07-23) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-05-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
-
confirmation-statement-with-no-updates (2019-06-14) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-10-30) - TM02
-
confirmation-statement-with-updates (2018-06-06) - CS01
-
change-person-director-company-with-change-date (2018-05-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
appoint-person-director-company-with-name (2014-02-06) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
gazette-filings-brought-up-to-date (2013-05-29) - DISS40
-
gazette-notice-compulsary (2013-05-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
-
appoint-person-director-company-with-name (2013-01-17) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-08-25) - AA
-
gazette-filings-brought-up-to-date (2009-07-01) - DISS40
-
legacy (2009-06-30) - 363a
-
gazette-notice-compulsary (2009-06-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 363s
-
legacy (2007-05-22) - 288b
keyboard_arrow_right 2006
-
legacy (2006-11-01) - 288a
-
legacy (2006-06-15) - 288a
-
legacy (2006-06-07) - 288a
-
legacy (2006-06-05) - 288b
-
incorporation-company (2006-05-08) - NEWINC