Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX FLOORING LIMITED
Company Information for

APEX FLOORING LIMITED

14 TRAFALGAR TERRACE, DARLINGTON, DL3 6QQ,
Company Registration Number
07340219
Private Limited Company
Active

Company Overview

About Apex Flooring Ltd
APEX FLOORING LIMITED was founded on 2010-08-09 and has its registered office in Darlington. The organisation's status is listed as "Active". Apex Flooring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX FLOORING LIMITED
 
Legal Registered Office
14 TRAFALGAR TERRACE
DARLINGTON
DL3 6QQ
Other companies in DL14
 
Filing Information
Company Number 07340219
Company ID Number 07340219
Date formed 2010-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 29/05/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:17:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APEX FLOORING LIMITED
The following companies were found which have the same name as APEX FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX FLOORING, INC. 20422 84TH AVE S KENT WA 980320000 Active Company formed on the 2008-04-01
APEX FLOORING, INC. 3007 BUCHANAN AVE SW WYOMING Michigan 49548 UNKNOWN Company formed on the 0000-00-00
APEX FLOORING AND RENOVATION LTD. 824 HERITAGE DR FORT MCMURRAY ALBERTA T9K 0Z7 Active Company formed on the 2014-01-23
APEX FLOORING LTD. 931 SAFFRON LANE - MILFORD OH 45150 Active Company formed on the 2013-02-13
APEX FLOORING LLC Delaware Unknown
APEX FLOORING SOLUTIONS LTD UNIT 6 MEADOW LANE INDUSTRIAL PARK ELLESMERE PORT CH65 4TY Active Company formed on the 2017-01-09
APEX FLOORING PTY LTD Active Company formed on the 2017-04-21
APEX FLOORING AND PAINT, LLC 8601 BEACH BLVD JACKSONVILLE FL 32216 Inactive Company formed on the 2013-08-06
APEX FLOORING LLC 1174 LASTRADA LANE NAPLES FL 34103 Inactive Company formed on the 2007-01-11
APEX FLOORING PTY LTD VIC 3044 Dissolved Company formed on the 2017-04-21
APEX FLOORING L.L.C 7868 Pikes Peak Drive JACKSONVILLE FL 32244 Active Company formed on the 2018-03-21
APEX FLOORING LLC Delaware Unknown
APEX FLOORING LLC Georgia Unknown
APEX FLOORING INCORPORATED California Unknown
APEX FLOORING LLC New Jersey Unknown
APEX FLOORING SUPPLY LLC New Jersey Unknown
APEX FLOORING SPECIALISTS LTD 29 WESTMINISTER INS ESTATE ROSSFIELD ROAD ELLESMERE PORT CH65 3BS Active - Proposal to Strike off Company formed on the 2019-01-21
Apex Flooring 7185 E. 72nd Pl. Commerce City CO 80022 Voluntarily Dissolved Company formed on the 2018-07-19
Apex Flooring LLC 7185 E 72nd Pl Commerce City CO 80022 Delinquent Company formed on the 2019-05-29
APEX FLOORING CENTER INC North Carolina Unknown

Company Officers of APEX FLOORING LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS SCOTT
Company Secretary 2010-08-09
WAYNE HOWARTH
Director 2010-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SCOTT EASY LEISURE LIMITED Company Secretary 2012-06-13 CURRENT 2012-04-19 Dissolved 2013-11-05
DAVID THOMAS SCOTT ALLEN DATA CABLING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-09
DAVID THOMAS SCOTT DAVID'S TRANSPORT (2016) LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
DAVID THOMAS SCOTT SUNESIS TRAINING & CONSULTANCY LIMITED Company Secretary 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
DAVID THOMAS SCOTT HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
DAVID THOMAS SCOTT IMAGE LEISURE LIMITED Company Secretary 2012-04-10 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID THOMAS SCOTT J & M TRADING LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-10-05
DAVID THOMAS SCOTT ESTELLE'S SOLUTIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
DAVID THOMAS SCOTT ORANGE BUILDING SERVICES LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-01-31
DAVID THOMAS SCOTT J C TRAINING AND COMPETENCY LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-04-25
DAVID THOMAS SCOTT SASH HARDWARE (NORTHERN) LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
DAVID THOMAS SCOTT ENERGY SAVING LIGHTING SOLUTIONS LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-07-05
DAVID THOMAS SCOTT THE EMBALMING ACADEMY LIMITED Company Secretary 2011-12-01 CURRENT 2010-12-21 Active
DAVID THOMAS SCOTT D.C. PAT SERVICES LIMITED Company Secretary 2011-11-28 CURRENT 2011-07-04 Dissolved 2014-02-25
DAVID THOMAS SCOTT FARRERS ARMS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Dissolved 2013-10-15
DAVID THOMAS SCOTT CORPORATE CLOTHING SOLUTIONS LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID THOMAS SCOTT M & R L ROBSON LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-03-08
DAVID THOMAS SCOTT SHARMA FOODS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-10-20
DAVID THOMAS SCOTT AYCLIFFE DANCE ACADEMY LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
DAVID THOMAS SCOTT BRILAND LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT PATSUN LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT TRUSTLOGIC LTD Company Secretary 2011-07-25 CURRENT 2011-01-26 Dissolved 2014-01-14
DAVID THOMAS SCOTT J C LEIGHTON LTD Company Secretary 2011-07-25 CURRENT 2011-07-11 Dissolved 2013-12-31
DAVID THOMAS SCOTT SHROOM HOME CARE LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-12-23
DAVID THOMAS SCOTT DEWPOINT ENERGY SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
DAVID THOMAS SCOTT INGREEN ARCHITECTURAL SOLUTIONS LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Active
DAVID THOMAS SCOTT EDUCATION ENTERPRISE LEGACY LIMITED Company Secretary 2011-06-17 CURRENT 2011-06-17 Active
DAVID THOMAS SCOTT AYCLIFFE FRAMERS AND ENGRAVERS LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Liquidation
DAVID THOMAS SCOTT STUDIO 3 NORTH EAST LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID THOMAS SCOTT NEON MARKETING LIMITED Company Secretary 2011-06-07 CURRENT 2011-04-11 Dissolved 2017-02-28
DAVID THOMAS SCOTT RIFLEWORKS LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
DAVID THOMAS SCOTT ITALIANO RESTAURANT LTD Company Secretary 2011-05-28 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID THOMAS SCOTT B R H LANDSCAPING LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
DAVID THOMAS SCOTT NEW YORK TRADING COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2018-04-17
DAVID THOMAS SCOTT R.S.E. DECORATORS (NORTHERN) LIMITED Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-04-18
DAVID THOMAS SCOTT POPPY LEISURE LIMITED Company Secretary 2011-04-11 CURRENT 2010-05-28 Dissolved 2017-01-17
DAVID THOMAS SCOTT MAIN CITY PROPERTIES LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-15 Dissolved 2016-02-16
DAVID THOMAS SCOTT C&C BARS LTD Company Secretary 2011-04-01 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID THOMAS SCOTT JAKE DEVELOPMENTS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-23
DAVID THOMAS SCOTT GOLDEN FRY BILLINGHAM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-06-24
DAVID THOMAS SCOTT BELLA BEAUTY AND TANNING BY ELLEN LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-10-21
DAVID THOMAS SCOTT LYDGATE PROPERTY SERVICES LIMITED Company Secretary 2010-09-13 CURRENT 2010-09-13 Dissolved 2015-01-13
DAVID THOMAS SCOTT D & M BUILDING SERVICES (NE) LTD Company Secretary 2010-08-18 CURRENT 2010-06-29 Dissolved 2013-10-22
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
DAVID THOMAS SCOTT HAROLD HOWE ELECTRONICS LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Active
DAVID THOMAS SCOTT M & A Y MEEKS LIMITED Company Secretary 2010-05-06 CURRENT 2005-10-13 Dissolved 2017-04-18
DAVID THOMAS SCOTT PERFECT VILLAGE LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-09-03
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-19
DAVID THOMAS SCOTT TIM SCOTT LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active
DAVID THOMAS SCOTT MAINCHAIN LIMITED Company Secretary 2010-01-01 CURRENT 2006-11-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT ACORN HOG ROAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
DAVID THOMAS SCOTT STUART MARTIN LIMITED Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
DAVID THOMAS SCOTT PIXL I D LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT J J S ROAD MAINTENANCE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
DAVID THOMAS SCOTT CORPORATE CLOTHING SERVICES LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-02-04
DAVID THOMAS SCOTT GILLIAN ARNOLD DESIGN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID THOMAS SCOTT KENSINGTON HOMES (NE) LIMITED Company Secretary 2008-11-28 CURRENT 2004-03-18 Dissolved 2014-05-07
DAVID THOMAS SCOTT C & A MATTHEWS LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
DAVID THOMAS SCOTT BROADWATER STUDIOS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
DAVID THOMAS SCOTT MCKENZIE MUSIC LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
DAVID THOMAS SCOTT D W BATHROOMS AND CERAMICS LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Dissolved 2018-04-11
DAVID THOMAS SCOTT KNITSLEY GRANGE FARM SHOP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DAVID THOMAS SCOTT WINTERTON PARK LIMITED Company Secretary 2007-08-14 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID THOMAS SCOTT HOME HARDWARE NORTHEAST LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
DAVID THOMAS SCOTT JCW INTERIM MANAGEMENT LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2015-06-09
DAVID THOMAS SCOTT TANGIBLE SOLUTIONS LIMITED Company Secretary 2007-05-02 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID THOMAS SCOTT POSITREND LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
DAVID THOMAS SCOTT BAR NONE (NORTH EAST) LIMITED Company Secretary 2007-02-09 CURRENT 2003-11-11 Active
DAVID THOMAS SCOTT FOSTER GROUNDWORKS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
DAVID THOMAS SCOTT TRUE ALTERNATIVE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-03-04
DAVID THOMAS SCOTT REALISATIONS (TO) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-10-27
DAVID THOMAS SCOTT LEISURE PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Liquidation
DAVID THOMAS SCOTT ABM FARMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID THOMAS SCOTT YFRIDAY MERCHANDISE LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-11-25
DAVID THOMAS SCOTT MOTION PITCHERS LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
DAVID THOMAS SCOTT CLOKE INSTALLATIONS LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-10-15
DAVID THOMAS SCOTT BODYWORKS BEAUTY THERAPY LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DAVID THOMAS SCOTT KURLISEE'S FOOD BAR LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID THOMAS SCOTT NORTHERN COUNTIES BUSINESS SERVICES LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID THOMAS SCOTT AMCORE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Liquidation
DAVID THOMAS SCOTT TELEPIZZA LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-07-28
DAVID THOMAS SCOTT BLUE BAY TRADING LIMITED Company Secretary 2003-03-10 CURRENT 2003-01-30 Dissolved 2014-04-23
DAVID THOMAS SCOTT VALLEYS LEISURE (NE) LIMITED Company Secretary 2002-06-01 CURRENT 2002-05-14 Dissolved 2015-01-22
DAVID THOMAS SCOTT ACTIVE HISTORY LTD Company Secretary 2002-03-11 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID THOMAS SCOTT KINGDOM SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2000-03-22 Active
DAVID THOMAS SCOTT SILVER GIRAFFE RESTAURANTS LIMITED Company Secretary 2001-07-17 CURRENT 2001-03-07 Dissolved 2014-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 57 Sherburn Avenue Billingham TS23 3PX England
2023-03-15Director's details changed for Mr Wayne Howarth on 2023-02-28
2023-03-15Change of details for Mr Wayne Howarth as a person with significant control on 2023-02-28
2023-03-15CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-12-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05PSC04Change of details for Miss Abigail Walker as a person with significant control on 2019-12-05
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England
2019-10-08CH01Director's details changed for Mr Wayne Howarth on 2019-10-08
2019-10-08PSC04Change of details for Mr Wayne Howarth as a person with significant control on 2019-08-31
2019-10-08TM02Termination of appointment of David Thomas Scott on 2019-10-08
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU
2018-08-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2018-05-24AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL WALKER
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE HOWARTH
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-01AR0128/02/13 ANNUAL RETURN FULL LIST
2013-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS SCOTT on 2012-11-01
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England
2012-06-19AR0129/02/12 ANNUAL RETURN FULL LIST
2012-06-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/11 FROM 12 Imperial Road Billingham Cleveland TS23 1DW United Kingdom
2011-03-20AR0128/02/11 ANNUAL RETURN FULL LIST
2010-08-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to APEX FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APEX FLOORING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Creditors
Creditors Due After One Year 2013-08-31 £ 8,552
Creditors Due After One Year 2012-08-31 £ 11,277
Creditors Due After One Year 2012-08-31 £ 13,383
Creditors Due After One Year 2011-08-31 £ 10,976
Creditors Due Within One Year 2013-08-31 £ 9,132
Creditors Due Within One Year 2012-08-31 £ 27,766
Creditors Due Within One Year 2012-08-31 £ 25,660
Creditors Due Within One Year 2011-08-31 £ 38,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 3,734
Current Assets 2013-08-31 £ 22,204
Current Assets 2012-08-31 £ 22,230
Current Assets 2012-08-31 £ 22,230
Current Assets 2011-08-31 £ 8,686
Debtors 2013-08-31 £ 18,470
Debtors 2012-08-31 £ 22,230
Debtors 2012-08-31 £ 22,230
Debtors 2011-08-31 £ 8,566
Fixed Assets 2013-08-31 £ 19,244
Fixed Assets 2012-08-31 £ 32,310
Fixed Assets 2012-08-31 £ 32,310
Fixed Assets 2011-08-31 £ 41,134
Shareholder Funds 2013-08-31 £ 23,764
Shareholder Funds 2012-08-31 £ 15,497
Shareholder Funds 2012-08-31 £ 15,497
Tangible Fixed Assets 2013-08-31 £ 9,244
Tangible Fixed Assets 2012-08-31 £ 12,310
Tangible Fixed Assets 2012-08-31 £ 12,310
Tangible Fixed Assets 2011-08-31 £ 11,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX FLOORING LIMITED
Trademarks
We have not found any records of APEX FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX FLOORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as APEX FLOORING LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where APEX FLOORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX FLOORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX FLOORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.