APEX CARPENTRY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

APEX CARPENTRY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09710933

Incorporation date

30/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon12/02/2026
Statement of affairs
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY United Kingdom to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2026-02-09
dot icon11/09/2025
Notification of Adam James Eggleton as a person with significant control on 2025-09-09
dot icon11/09/2025
Cessation of Robert Day as a person with significant control on 2025-09-09
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/11/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon31/07/2024
Change of details for Mr Adam James Eggleton as a person with significant control on 2024-07-29
dot icon31/07/2024
Director's details changed for Mr Adam James Eggleton on 2024-07-29
dot icon31/07/2024
Change of details for Mr Robert Day as a person with significant control on 2023-08-01
dot icon31/07/2024
Cessation of Adam James Eggleton as a person with significant control on 2023-08-01
dot icon30/07/2024
Director's details changed for Mr Robert Day on 2024-07-29
dot icon30/07/2024
Change of details for Mr Robert Day as a person with significant control on 2024-07-29
dot icon29/05/2024
Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-29
dot icon21/05/2024
Director's details changed for Mr Robert Day on 2024-05-20
dot icon21/05/2024
Change of details for Mr Robert Day as a person with significant control on 2024-05-20
dot icon21/05/2024
Change of details for Mr Adam James Eggleton as a person with significant control on 2024-05-20
dot icon21/05/2024
Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-20
dot icon21/05/2024
Director's details changed for Mr Adam James Eggleton on 2024-05-20
dot icon30/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon18/08/2023
Previous accounting period shortened from 2023-07-31 to 2023-02-28
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon09/03/2023
Registered office address changed from 30 Bethan Drive Wadebridge PL27 7RW England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2023-03-09
dot icon02/11/2022
Appointment of Mr Robert Day as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Stephen Michael Guffick as a director on 2022-11-01
dot icon02/11/2022
Notification of Robert Day as a person with significant control on 2022-11-01
dot icon02/11/2022
Cessation of Stephen Michael Guffick as a person with significant control on 2022-11-01
dot icon27/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon27/10/2022
Change of details for Mr Stephen Michael Guffick as a person with significant control on 2022-10-01
dot icon27/10/2022
Director's details changed for Mr Derek Neil Fletcher on 2022-10-01
dot icon27/10/2022
Director's details changed for Mr Stephen Michael Guffick on 2022-10-01
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam James Eggleton
Director
30/07/2015 - Present
-
Mr Robert Day
Director
01/11/2022 - Present
41
Fletcher, Derek Neil
Director
30/07/2015 - Present
-
Guffick, Stephen Michael
Director
30/07/2015 - 01/11/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX CARPENTRY CONTRACTORS LIMITED

APEX CARPENTRY CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 30/07/2015 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. There are currently 3 active directors 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 CARPENTRY CONTRACTORS LIMITED?

toggle

APEX CARPENTRY CONTRACTORS LIMITED is currently Liquidation. It was registered on 30/07/2015 .

Where is APEX CARPENTRY CONTRACTORS LIMITED located?

toggle

APEX CARPENTRY CONTRACTORS LIMITED is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does APEX CARPENTRY CONTRACTORS LIMITED do?

toggle

APEX CARPENTRY CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for APEX CARPENTRY CONTRACTORS LIMITED?

toggle

The latest filing was on 12/02/2026: Statement of affairs.