APEX BLOCK CUTTERS LIMITED

Register to unlock more data on OkredoRegister

APEX BLOCK CUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013897

Incorporation date

25/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon23/09/2025
Director's details changed for Mr Giovanni Carrino on 2025-09-22
dot icon06/06/2025
Registered office address changed from 9 Malborough Road Colmworth Business Park, Eaton Socon St Neots PE19 8YP United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-06-06
dot icon06/06/2025
Director's details changed for Mr Giovanni Carrino on 2025-06-06
dot icon28/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/12/2023
Registered office address changed from 21 Murdock Road Brickhill Bedford Bedfordshire MK41 7PE to 9 Malborough Road Colmworth Business Park, Eaton Socon St Neots PE19 8YP on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Giovanni Carrino on 2023-12-22
dot icon14/12/2023
Director's details changed for Mr Giovanni Carrino on 2023-12-14
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon16/12/2022
Director's details changed for Mr Giovanni Carrino on 2022-12-16
dot icon16/12/2022
Cessation of Giovanni Carrino as a person with significant control on 2016-04-06
dot icon16/12/2022
Notification of Carrino Holdings Limited as a person with significant control on 2016-04-06
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon20/08/2018
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon20/11/2017
Termination of appointment of Matthew Perrett as a secretary on 2017-11-16
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Giovanni Carrino on 2011-01-01
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon16/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 11/01/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/04/2008
Return made up to 11/01/08; no change of members
dot icon28/08/2007
Return made up to 11/01/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon19/01/2006
Return made up to 11/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 21/01/05; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon05/03/2004
Return made up to 21/01/04; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 25/01/02; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2001-01-31
dot icon22/01/2001
Return made up to 25/01/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-01-31
dot icon24/03/2000
Return made up to 25/01/00; full list of members
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon27/05/1999
Accounts for a small company made up to 1999-01-31
dot icon25/01/1999
Return made up to 25/01/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-01-31
dot icon20/07/1998
Particulars of mortgage/charge
dot icon09/02/1998
Return made up to 25/01/98; full list of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: 30 mill street bedford bedfordshire MK40 3HD
dot icon07/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/06/1997
Return made up to 25/01/97; no change of members
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon04/04/1997
Registered office changed on 04/04/97 from: 59 harpur street bedford beds MK40 2SR
dot icon26/02/1997
Accounts for a small company made up to 1996-01-31
dot icon17/12/1996
Director's particulars changed
dot icon18/02/1996
Return made up to 25/01/96; full list of members
dot icon05/02/1996
New director appointed
dot icon27/11/1995
Particulars of mortgage/charge
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 372 old street london EC1V 9LT
dot icon20/02/1995
Ad 26/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.09M
-
0.00
134.19K
-
2022
12
1.03M
-
0.00
92.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrino, Giovanni
Director
25/01/1995 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX BLOCK CUTTERS LIMITED

APEX BLOCK CUTTERS LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX BLOCK CUTTERS LIMITED?

toggle

APEX BLOCK CUTTERS LIMITED is currently Active. It was registered on 25/01/1995 .

Where is APEX BLOCK CUTTERS LIMITED located?

toggle

APEX BLOCK CUTTERS LIMITED is registered at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ.

What does APEX BLOCK CUTTERS LIMITED do?

toggle

APEX BLOCK CUTTERS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for APEX BLOCK CUTTERS LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-06-30.