APEX OFFICE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

APEX OFFICE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790774

Incorporation date

16/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

579 Dunstable Road, Luton, Beds LU4 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1999)
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Termination of appointment of Steven Edwin Haywood as a director on 2024-12-20
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon01/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon31/07/2019
Cessation of Graham Robert Grylls as a person with significant control on 2019-05-31
dot icon31/07/2019
Change of details for Apex Office Interiors Holdings Limited as a person with significant control on 2019-05-31
dot icon17/07/2019
Termination of appointment of Isobel Claudia Grylls as a secretary on 2019-05-31
dot icon17/07/2019
Termination of appointment of Graham Robert Grylls as a director on 2019-05-31
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/02/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon03/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Satisfaction of charge 1 in full
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon04/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon27/07/2017
Appointment of Mrs Isobel Claudia Grylls as a secretary on 2017-06-27
dot icon27/07/2017
Termination of appointment of James Richard Grylls as a secretary on 2017-06-27
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Sub-division of shares on 2017-04-19
dot icon23/05/2017
Change of share class name or designation
dot icon23/05/2017
Sub-division of shares on 2017-04-19
dot icon23/05/2017
Change of share class name or designation
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-04-19
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Purchase of own shares.
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Appointment of Mr Steven Edwin Haywood as a director on 2016-11-24
dot icon28/11/2016
Director's details changed for Malcolm Tomlin on 2014-09-06
dot icon28/11/2016
Director's details changed for Mr Graham Robert Grylls on 2011-05-01
dot icon28/11/2016
Director's details changed for James Richard Grylls on 2014-07-25
dot icon25/11/2016
Director's details changed for James Grylls on 2010-01-04
dot icon22/11/2016
Secretary's details changed for Mr James Richard Grylls on 2015-10-01
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/11/2015
Termination of appointment of Graham Robert Grylls as a secretary on 2015-10-01
dot icon26/11/2015
Termination of appointment of Stephen Grylls as a director on 2015-07-15
dot icon26/11/2015
Appointment of Mr James Richard Grylls as a secretary on 2015-10-01
dot icon21/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/07/2015
Change of share class name or designation
dot icon23/07/2015
Resolutions
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/08/2011
Appointment of Malcolm Tomlin as a director
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon22/07/2010
Purchase of own shares.
dot icon21/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon21/07/2010
Director's details changed for Stephen Grylls on 2010-06-16
dot icon21/07/2010
Director's details changed for James Grylls on 2010-06-16
dot icon21/07/2010
Director's details changed for Graham Grylls on 2010-06-16
dot icon12/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 16/06/09; full list of members
dot icon22/06/2009
Capitals not rolled up
dot icon26/03/2009
Return made up to 16/06/08; full list of members; amend
dot icon31/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 16/06/08; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 59 union street dunstable bedfordshire LU6 1EX
dot icon29/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 16/06/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 16/06/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Ad 30/05/05--------- £ si 1@1
dot icon07/10/2005
Return made up to 16/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/01/2005
New director appointed
dot icon01/07/2004
Return made up to 16/06/04; full list of members
dot icon07/02/2004
Full accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 16/06/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-06-30
dot icon06/08/2002
Return made up to 16/06/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-06-30
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Statement of rights attached to allotted shares
dot icon10/08/2001
Ad 01/07/00--------- £ si 3@1
dot icon10/08/2001
S-div 01/07/00
dot icon10/08/2001
Return made up to 16/06/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon24/11/2000
Ad 01/07/99--------- £ si 98@1
dot icon24/11/2000
Registered office changed on 24/11/00 from: 579 dunstable road luton bedfordshire LU4 8QW
dot icon11/09/2000
Return made up to 16/06/00; full list of members
dot icon23/08/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Registered office changed on 21/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon16/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+48.21 % *

* during past year

Cash in Bank

£76,594.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
426.65K
-
0.00
51.68K
-
2022
6
423.54K
-
0.00
76.59K
-
2022
6
423.54K
-
0.00
76.59K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

423.54K £Descended-0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.59K £Ascended48.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlin, Malcolm
Director
01/05/2011 - Present
1
Grylls, James Richard
Director
01/09/2004 - Present
4
Haywood, Steven Edwin
Director
24/11/2016 - 20/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEX OFFICE INTERIORS LIMITED

APEX OFFICE INTERIORS LIMITED is an(a) Active company incorporated on 16/06/1999 with the registered office located at 579 Dunstable Road, Luton, Beds LU4 8QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX OFFICE INTERIORS LIMITED?

toggle

APEX OFFICE INTERIORS LIMITED is currently Active. It was registered on 16/06/1999 .

Where is APEX OFFICE INTERIORS LIMITED located?

toggle

APEX OFFICE INTERIORS LIMITED is registered at 579 Dunstable Road, Luton, Beds LU4 8QW.

What does APEX OFFICE INTERIORS LIMITED do?

toggle

APEX OFFICE INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does APEX OFFICE INTERIORS LIMITED have?

toggle

APEX OFFICE INTERIORS LIMITED had 6 employees in 2022.

What is the latest filing for APEX OFFICE INTERIORS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-29 with no updates.