APEX LIGHTING CONTROLS LIMITED

Register to unlock more data on OkredoRegister

APEX LIGHTING CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546943

Incorporation date

26/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Usk House, Llantarnam Park, Cwmbran, Gwent NP44 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon20/11/2014
Application to strike the company off the register
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/07/2014
Accounts made up to 2013-12-31
dot icon26/02/2014
Register(s) moved to registered inspection location
dot icon18/02/2014
Register inspection address has been changed
dot icon14/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon23/07/2013
Accounts made up to 2012-12-31
dot icon25/06/2013
Appointment of Mark Grenelle Bunker as a director on 2013-05-24
dot icon25/06/2013
Appointment of Robert John Davies as a director on 2013-05-24
dot icon25/06/2013
Appointment of Simon Sparrow as a director on 2013-05-24
dot icon25/06/2013
Termination of appointment of Terrance Valentine Helz as a secretary on 2013-05-01
dot icon25/06/2013
Termination of appointment of Terrance Valentine Helz as a director on 2013-05-01
dot icon19/02/2013
Termination of appointment of John Boyd Reed as a director on 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/09/2012
Accounts made up to 2011-12-31
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Statement of company's objects
dot icon11/01/2012
Termination of appointment of Neil Anthony Schrimsher as a director on 2011-10-14
dot icon05/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Neil Anthony Schrimsher as a director
dot icon20/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Appointment of Terrance Valentine Helz as a secretary
dot icon17/02/2011
Appointment of Abogado Nominees Limited as a secretary
dot icon17/02/2011
Appointment of John Boyd Reed as a director
dot icon17/02/2011
Appointment of Terrance Valentine Helz as a director
dot icon16/02/2011
Termination of appointment of Kenneth Chisholm as a director
dot icon16/02/2011
Termination of appointment of Kenneth Chisholm as a secretary
dot icon16/02/2011
Termination of appointment of Jeremy Cope as a director
dot icon16/02/2011
Registered office address changed from 47 Sandy Lodge Way Northwood Middlesex HA6 2AR on 2011-02-17
dot icon30/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon30/09/2010
Director's details changed for Jeremy James Cope on 2009-10-01
dot icon30/09/2010
Director's details changed for Kenneth Nigel Chisholm on 2009-10-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2008
Return made up to 27/09/08; full list of members
dot icon06/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 27/09/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon17/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/04/2006
Director resigned
dot icon22/02/2006
Registered office changed on 23/02/06 from: units 1 & 2 apex enterprise park apex way hailsham east sussex BN27 3WA
dot icon30/10/2005
Return made up to 27/09/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 27/09/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon07/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
New secretary appointed;new director appointed
dot icon06/12/2003
Resolutions
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon23/09/2003
Certificate of change of name
dot icon27/07/2003
Registered office changed on 28/07/03 from: 34 dental close, borden sittingbourne kent ME10 1DT
dot icon27/07/2003
S-div 04/07/03
dot icon27/07/2003
Resolutions
dot icon27/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon27/07/2003
New director appointed
dot icon27/07/2003
Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon26/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
31/10/2010 - Present
172
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/09/2002 - 30/09/2002
9687
Sparrow, Simon Ellis
Director
23/05/2013 - Present
22
Helz, Terrance Valentine
Director
31/10/2010 - 30/04/2013
67
Chisholm, Kenneth Nigel
Director
30/11/2003 - 31/10/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX LIGHTING CONTROLS LIMITED

APEX LIGHTING CONTROLS LIMITED is an(a) Dissolved company incorporated on 26/09/2002 with the registered office located at Usk House, Llantarnam Park, Cwmbran, Gwent NP44 3HD. There are currently 4 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 LIGHTING CONTROLS LIMITED?

toggle

APEX LIGHTING CONTROLS LIMITED is currently Dissolved. It was registered on 26/09/2002 and dissolved on 16/03/2015.

Where is APEX LIGHTING CONTROLS LIMITED located?

toggle

APEX LIGHTING CONTROLS LIMITED is registered at Usk House, Llantarnam Park, Cwmbran, Gwent NP44 3HD.

What does APEX LIGHTING CONTROLS LIMITED do?

toggle

APEX LIGHTING CONTROLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APEX LIGHTING CONTROLS LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.