About

Registered Number: 06951340
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY

 

Based in Pontefract in West Yorkshire, Apex Cars (Wakefield) Ltd was registered on 03 July 2009, it's status is listed as "Active". The companies directors are listed as Feather, Andrew, Ramsden, Robert Francis, Thomas, Mandy Jane in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHER, Andrew 03 July 2009 - 1
RAMSDEN, Robert Francis 03 July 2009 28 February 2010 1
THOMAS, Mandy Jane 03 July 2009 06 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 August 2011
AA01 - Change of accounting reference date 23 August 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 21 December 2010
DISS40 - Notice of striking-off action discontinued 17 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.