APEX FACTORS LTD
Overview
| Company Name | APEX FACTORS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06695900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APEX FACTORS LTD?
- Factoring (64992) / Financial and insurance activities
Where is APEX FACTORS LTD located?
| Registered Office Address | 17 Skelton Close Lawford CO11 2HT Manningtree Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APEX FACTORS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for APEX FACTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 15 Strawberry Avenue Lawford Manningtree CO11 2DR England to 17 Skelton Close Lawford Manningtree Essex CO11 2HT on Feb 11, 2020 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 19, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT to 15 Strawberry Avenue Lawford Manningtree CO11 2DR on May 15, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Kane Carter as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Wilton Carter as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Albert Victor Carter as a director | 2 pages | AP01 | ||||||||||
Who are the officers of APEX FACTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Daniel Kane | Director | Skelton Close Lawford CO11 2HT Manningtree 17 Essex England | England | British | 196880710001 | |||||
| CARTER, David Albert Victor | Director | Crownfields Crown Street Dedham CO7 6AT Colchester 14 Essex England | England | British | 58988540001 | |||||
| CARTER, Andrew David Wilton, Mr. | Director | Minster Cottage Harkstead IP9 1DE Ipswich | United Kingdom | British | 119944100001 | |||||
| CARTER, David Albert Victor | Director | 14 Crown Fields Crown Street Dedham CO7 6AT Colchester Essex | England | British | 58988540001 | |||||
| LEE, Gary | Director | Lincoln Road E7 8RN London 93 Essex England | England | British | 88867310001 |
Who are the persons with significant control of APEX FACTORS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Albert Victor Carter | Apr 06, 2016 | Skelton Close Lawford CO11 2HT Manningtree 17 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0