Apace Technology Ltd

General information

Name:

Apace Technology Limited

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 05743697

Incorporation date: 2006-03-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apace Technology came into being in 2006 as a company enlisted under no 05743697, located at CM13 3LX West Horndon at Blue House Farm Office. The company has been in business for eighteen years and its official state is active. Its current name is Apace Technology Ltd. The enterprise's previous clients may know this firm also as White Management Consultants, which was in use until 17th January 2013. The enterprise's classified under the NACE and SIC code 62090, that means Other information technology service activities. Apace Technology Limited released its latest accounts for the period up to 2022-05-31. The company's latest confirmation statement was submitted on 2023-03-15.

Desmond W. is the following company's single director, who was designated to this position in 2006 in March. What is more, the managing director's assignments are regularly supported by a secretary - Bridget C., who was chosen by the limited company on 15th March 2006.

Desmond W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Apace Technology Ltd 2013-01-17
  • White Management Consultants Limited 2006-03-15

Financial data based on annual reports

Company staff

Desmond W.

Role: Director

Appointed: 15 March 2006

Latest update: 27 March 2024

Bridget C.

Role: Secretary

Appointed: 15 March 2006

Latest update: 27 March 2024

People with significant control

Desmond W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies