General information

Name:

Apex Design Ltd

Office Address:

6 Nottingham Road Long Eaton NG10 1HP Nottingham

Number: 02063075

Incorporation date: 1986-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apex Design Limited may be reached at 6 Nottingham Road, Long Eaton in Nottingham. The company's post code is NG10 1HP. Apex Design has been active in this business since it was set up on 9th October 1986. The company's registration number is 02063075. The firm's registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. The company's latest financial reports describe the period up to October 31, 2022 and the latest confirmation statement was submitted on March 14, 2023.

The business owes its well established position on the market and permanent improvement to a team of two directors, namely Patricia C. and Stephen C., who have been in it since March 1991.

Executives with significant control over the firm are: Patricia C. owns 1/2 or less of company shares. Stephen C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patricia C.

Role: Secretary

Latest update: 4 February 2024

Patricia C.

Role: Director

Appointed: 14 March 1991

Latest update: 4 February 2024

Stephen C.

Role: Director

Appointed: 14 March 1991

Latest update: 4 February 2024

People with significant control

Patricia C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 December 2015
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

4 Truman House 28 Park Row

Post code:

NG1 6GX

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
37
Company Age

Similar companies nearby

Closest companies