APEX VEHICLE LEASING LTD

Register to unlock more data on OkredoRegister

APEX VEHICLE LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11740513

Incorporation date

24/12/2018

Size

-

Contacts

Registered address

Registered address

4385, 11740513 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2018)
dot icon01/08/2023
Registered office address changed to PO Box 4385, 11740513 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-01
dot icon03/01/2023
Termination of appointment of Amar Hussain as a director on 2021-01-04
dot icon03/01/2023
Cessation of Amar Hussain as a person with significant control on 2021-01-04
dot icon30/05/2022
Termination of appointment of Aaisha Hussain as a secretary on 2020-01-04
dot icon05/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2020
Compulsory strike-off action has been discontinued
dot icon23/06/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/06/2020
Appointment of Mrs Aaisha Hussain as a secretary on 2020-01-04
dot icon23/06/2020
Notification of Amar Hussain as a person with significant control on 2020-01-04
dot icon23/06/2020
Cessation of Gemma Moffatt as a person with significant control on 2020-01-04
dot icon23/06/2020
Termination of appointment of Gemma Moffatt as a director on 2020-01-04
dot icon23/06/2020
Appointment of Mr Amar Hussain as a director on 2020-01-03
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon04/11/2019
Notification of Gemma Moffatt as a person with significant control on 2019-10-01
dot icon04/11/2019
Cessation of Amar Hussain as a person with significant control on 2019-10-01
dot icon04/11/2019
Appointment of Ms Gemma Moffatt as a director on 2019-10-01
dot icon04/11/2019
Termination of appointment of Amar Hussain as a director on 2019-10-01
dot icon30/07/2019
Appointment of Mr Amar Hussain as a director on 2019-07-30
dot icon30/07/2019
Termination of appointment of Amir Khan as a director on 2019-07-30
dot icon19/03/2019
Registered office address changed from Aldow Enterprise Park Blackett Street Manchester M12 6AE England to Arrow Mill Queensway Rochdale OL11 2YW on 2019-03-19
dot icon09/01/2019
Registered office address changed from 26 Ruthin Avenue Middleton Manchester M24 1FG United Kingdom to Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2019-01-09
dot icon09/01/2019
Termination of appointment of Amar Hussain as a director on 2018-12-24
dot icon03/01/2019
Appointment of Mr Amir Khan as a director on 2018-12-27
dot icon24/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/01/2021

Accounts

dot iconNext account date
31/12/2019
dot iconNext due on
24/12/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Aaisha
Secretary
04/01/2020 - 04/01/2020
-
Moffatt, Gemma
Director
01/10/2019 - 04/01/2020
-
Khan, Amir
Director
27/12/2018 - 30/07/2019
9
Hussain, Amar
Director
03/01/2020 - 04/01/2021
2
Hussain, Amar
Director
30/07/2019 - 01/10/2019
2

Persons with Significant Control

3
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 VEHICLE LEASING LTD

APEX VEHICLE LEASING LTD is an(a) Active company incorporated on 24/12/2018 with the registered office located at 4385, 11740513 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of APEX VEHICLE LEASING LTD?

toggle

APEX VEHICLE LEASING LTD is currently Active. It was registered on 24/12/2018 .

Where is APEX VEHICLE LEASING LTD located?

toggle

APEX VEHICLE LEASING LTD is registered at 4385, 11740513 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does APEX VEHICLE LEASING LTD do?

toggle

APEX VEHICLE LEASING LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for APEX VEHICLE LEASING LTD?

toggle

The latest filing was on 01/08/2023: Registered office address changed to PO Box 4385, 11740513 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-01.