General information

Name:

Apex Factors Limited

Office Address:

17 Skelton Close Lawford CO11 2HT Manningtree

Number: 06695900

Incorporation date: 2008-09-11

Dissolution date: 2020-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Manningtree with reg. no. 06695900. It was set up in the year 2008. The main office of this firm was located at 17 Skelton Close Lawford. The zip code for this location is CO11 2HT. This firm was formally closed in 2020, meaning it had been active for twelve years.

As for this specific firm, all of director's responsibilities have so far been performed by Daniel C. and David C.. Within the group of these two executives, David C. had carried on with the firm for the longest time, having become one of the many members of company's Management Board on 2013.

David C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 01 June 2015

Latest update: 2 September 2023

David C.

Role: Director

Appointed: 09 October 2013

Latest update: 2 September 2023

People with significant control

David C.
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 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 November 2020
Confirmation statement last made up date 04 November 2019
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 April 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 January 2015
Annual Accounts 10th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th November 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

14 Crownfields Crown Street Dedham

Post code:

CO7 6AT

City / Town:

Colchester

HQ address,
2016

Address:

14 Crownfields Crown Street Dedham

Post code:

CO7 6AT

City / Town:

Colchester

Accountant/Auditor,
2016 - 2015

Name:

City Trust Accounts Ltd

Address:

Warnford Court 29 Throgmorton Street

Post code:

EC2N 2AT

Search other companies

Services (by SIC Code)

  • 64992 : Factoring
11
Company Age

Closest Companies - by postcode