General information

Name:

Apex Windows Ltd

Office Address:

59 Union Street LU6 1EX Dunstable

Number: 07979353

Incorporation date: 2012-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apex Windows came into being in 2012 as a company enlisted under no 07979353, located at LU6 1EX Dunstable at 59 Union Street. This firm has been in business for twelve years and its state is active. The firm's SIC and NACE codes are 43342 - Glazing. Apex Windows Ltd filed its latest accounts for the financial period up to 31st March 2023. Its most recent annual confirmation statement was filed on 4th September 2023.

For this particular company, the majority of director's tasks have so far been fulfilled by Luke B., Andrew B. and Scott G.. Out of these three executives, Andrew B. has administered company the longest, having been a vital part of company's Management Board since 2015.

Owen T. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Luke B.

Role: Director

Appointed: 01 November 2019

Latest update: 12 February 2024

Andrew B.

Role: Director

Appointed: 17 December 2015

Latest update: 12 February 2024

Scott G.

Role: Director

Appointed: 17 December 2015

Latest update: 12 February 2024

People with significant control

Owen T.
Notified on 20 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 September 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/12/12. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 59 Union Street Dunstable LU6 1EX (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
12
Company Age

Similar companies nearby

Closest companies