Apex Tailored Flooring Ltd

General information

Name:

Apex Tailored Flooring Limited

Office Address:

Woodthorpe Studios 88 Chorley New Road Heaton BL1 4DH Bolton

Number: 06927230

Incorporation date: 2009-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apex Tailored Flooring is a firm with it's headquarters at BL1 4DH Bolton at Woodthorpe Studios 88 Chorley New Road. The firm has been in existence since 2009 and is established under the identification number 06927230. The firm has been operating on the English market for 15 years now and its current state is active. It 's been six years from the moment This company's name is Apex Tailored Flooring Ltd, but until 2018 the business name was Apex Screed And Flooring Specialists and before that, up till 2013-04-15 this business was known under the name Atf Floor Systems. It means this company used three different names. The firm's declared SIC number is 43330, that means Floor and wall covering. The business latest annual accounts cover the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2023-06-08.

In order to satisfy its customers, the following firm is continually being taken care of by a unit of four directors who are, to enumerate a few, Rosie T., Tracy T. and Francis T.. Their support has been of pivotal use to the firm since July 2019.

  • Previous company's names
  • Apex Tailored Flooring Ltd 2018-02-19
  • Apex Screed And Flooring Specialists Ltd. 2013-04-15
  • Atf Floor Systems Limited 2009-06-08

Financial data based on annual reports

Company staff

Rosie T.

Role: Director

Appointed: 31 July 2019

Latest update: 31 December 2023

Tracy T.

Role: Director

Appointed: 15 February 2018

Latest update: 31 December 2023

Francis T.

Role: Director

Appointed: 11 January 2010

Latest update: 31 December 2023

Terence T.

Role: Director

Appointed: 11 January 2010

Latest update: 31 December 2023

People with significant control

Diane W.
Notified on 9 June 2016
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Francis T.
Notified on 9 June 2016
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Terence T.
Notified on 9 June 2016
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracy T.
Notified on 9 June 2016
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

276 Newbrook Road Atherton Manchester

Post code:

M46 9HF

City / Town:

United Kingdom

HQ address,
2014

Address:

276 Newbrook Road Atherton Manchester

Post code:

M46 9HF

City / Town:

United Kingdom

HQ address,
2015

Address:

276 Newbrook Road Atherton Manchester

Post code:

M46 9HF

City / Town:

United Kingdom

HQ address,
2016

Address:

276 Newbrook Road Atherton Manchester

Post code:

M46 9HF

City / Town:

United Kingdom

Accountant/Auditor,
2016 - 2015

Name:

Higsons Limited

Address:

Chartered Accountants 93 Market Street Farnworth

Post code:

BL4 7NS

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
14
Company Age

Similar companies nearby

Closest companies