General information

Name:

Apex Textiles Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 09354802

Incorporation date: 2014-12-15

Dissolution date: 2022-05-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 09354802 ten years ago, Apex Textiles Limited had been a private limited company until 2022-05-25 - the day it was dissolved. The last known registration address was 100 St James Road, Northampton.

As suggested by the following company's executives data, there were two directors: Ran X. and Lu G..

Lu G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003086129
Trademark image:Trademark UK00003086129 image
Status:Application Published
Filing date:2014-12-15
Owner name:APEX TEXTILES LIMITED
Owner address:53 Hill Brow, HOVE, United Kingdom, BN3 6DD

Financial data based on annual reports

Company staff

Ran X.

Role: Director

Appointed: 28 February 2018

Latest update: 3 July 2023

Lu G.

Role: Director

Appointed: 15 December 2014

Latest update: 3 July 2023

People with significant control

Lu G.
Notified on 6 April 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 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 29 December 2019
Confirmation statement last made up date 15 December 2018
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 15 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Floor 2, Phoenix House 32 West Street

Post code:

BN1 2RT

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
7
Company Age

Closest Companies - by postcode