General information

Name:

Apex 2000 (UK) Ltd

Office Address:

2 Veridion Way Veridion Park DA18 4AL Erith

Number: 06319994

Incorporation date: 2007-07-23

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Located in 2 Veridion Way, Erith DA18 4AL Apex 2000 (UK) Limited is a Private Limited Company registered under the 06319994 registration number. This firm appeared on 2007-07-23. Since 2011-09-16 Apex 2000 (UK) Limited is no longer under the name Apex 2000. This firm's classified under the NACE and SIC code 43999 - Other specialised construction activities not elsewhere classified. The most recent annual accounts cover the period up to 2021-07-31 and the most recent annual confirmation statement was filed on 2021-10-24.

Emmanuel U. is the following firm's only director, who was formally appointed in 2011 in January. For two years Graham M., had been performing the duties for the following firm till the resignation eleven years ago. Additionally another director, specifically William W. resigned on 2015-01-01.

Emmanuel U. 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
  • Apex 2000 (UK) Limited 2011-09-16
  • Apex 2000 Limited 2007-07-23

Financial data based on annual reports

Company staff

Emmanuel U.

Role: Director

Appointed: 01 January 2011

Latest update: 24 October 2023

People with significant control

Emmanuel U.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 07 November 2022
Confirmation statement last made up date 24 October 2021
Annual Accounts 28 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 28 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 March 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 March 2017
Annual Accounts 29 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts 29 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 28 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies