Company Information for APEX RESOURCING LIMITED
W8A KNOLL BUSINESS CENTRE, 325-327 OLD SHOREHAM ROAD, HOVE, BN3 7GS,
|
Company Registration Number
07462972
Private Limited Company
Active |
Company Name | |
---|---|
APEX RESOURCING LIMITED | |
Legal Registered Office | |
W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE BN3 7GS Other companies in BN3 | |
Company Number | 07462972 | |
---|---|---|
Company ID Number | 07462972 | |
Date formed | 2010-12-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 04:12:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APEX RESOURCING PARTNERSHIP LIMITED | 42 LOCKSLEY CLOSE NORTH SHIELDS NE29 8EN | Active | Company formed on the 2018-10-25 | |
APEX RESOURCING SOLUTIONS LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2020-09-14 | |
APEX RESOURCING, LLC | 1832 LAKE FRANCIS DR APOPKA,FL FL 32712 | Active | Company formed on the 2020-09-03 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENSOURCERY LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Anthony Richards as a person with significant control on 2024-03-22 | ||
Director's details changed for Mr Anthony Richards on 2024-03-22 | ||
Change of details for Mr Anthony Richards as a person with significant control on 2024-03-22 | ||
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/22 FROM First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England | |
PSC04 | Change of details for Mr Anthony Richards as a person with significant control on 2022-08-01 | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Anthony Richards as a person with significant control on 2021-09-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Richards on 2019-07-12 | |
PSC04 | Change of details for Mr Anthony Richards as a person with significant control on 2019-07-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Richards on 2018-10-26 | |
AAMD | Amended mirco entity accounts made up to 2016-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM C/O Crunch Accounting Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Anthony Richards on 2013-06-15 | |
CH01 | Director's details changed for Mr Anthony Richards on 2013-05-28 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Richards on 2012-11-01 | |
CH01 | Director's details changed for Mr Anthony Richards on 2012-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/12 FROM 505 Hale End Road London E4 9PT United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN | |
AP01 | DIRECTOR APPOINTED MR IMRAN KHAN | |
AR01 | 07/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 26/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 26/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 439 HALE END ROAD HIGHAMS PARK LONDON E49PT UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2012-01-01 | £ 10,137 |
---|
Creditors and other liabilities
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 RESOURCING LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,264 |
Current Assets | 2012-01-01 | £ 20,644 |
Debtors | 2012-01-01 | £ 16,380 |
Fixed Assets | 2012-01-01 | £ 768 |
Shareholder Funds | 2012-01-01 | £ 11,275 |
Tangible Fixed Assets | 2012-01-01 | £ 768 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as APEX RESOURCING LIMITED are:
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. |