APEX PERFORMANCE CARS LIMITED
Status | ACTIVE |
Company No. | 10131776 |
Category | Private Limited Company |
Incorporated | 19 Apr 2016 |
Age | 8 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
APEX PERFORMANCE CARS LIMITED is an active private limited company with number 10131776. It was incorporated 8 years, 1 month, 12 days ago, on 19 April 2016. The company address is Eehad House Eehad House, Huddersfield, HD1 6AP, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101317760002
Charge creation date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-21
Psc name: Mr Shakeel Shah
Documents
Change to a person with significant control
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shakeel Shah
Change date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 06 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-09
Charge number: 101317760001
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakeel Shah
Termination date: 2019-11-13
Documents
Notification of a person with significant control
Date: 29 Apr 2019
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Banaras Aziz
Notification date: 2018-04-20
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Capital allotment shares
Date: 11 Dec 2018
Action Date: 20 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-20
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Banaras Aziz
Appointment date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Some Companies
7 ROUNDWAY ROAD,ILLFORD,IG5 0NP
Number: | 07650689 |
Status: | ACTIVE |
Category: | Community Interest Company |
23 BECKHALL,LINCOLN,LN2 3LJ
Number: | 09439719 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY HOUSE DEVELOPMENTS LIMITED
6 DEVONSHIRE STREET,SKIPTON,BD23 2ET
Number: | 04751765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARMHOUSE, COCKLEBERRY FARM,CHICHESTER,PO18 8PN
Number: | 10543510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22, CARMICHAEL COURT,LONDON,SW13 0HA
Number: | 10202773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 ALISANDER CLOSE,SNODLAND,ME6 5SH
Number: | 11244898 |
Status: | ACTIVE |
Category: | Private Limited Company |