About

Registered Number: 03790774
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 579 Dunstable Road, Luton, Beds, LU4 8QW

 

Having been setup in 1999, Apex Office Interiors Ltd are based in Beds, it has a status of "Active". This organisation has 5 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRYLLS, James Richard 01 September 2004 - 1
TOMLIN, Malcolm 01 May 2011 - 1
JACKSON, Kevin James 16 June 1999 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GRYLLS, Isobel Claudia 27 June 2017 31 May 2019 1
GRYLLS, James Richard 01 October 2015 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 20 March 2020
MR04 - N/A 19 December 2019
CS01 - N/A 09 August 2019
PSC07 - N/A 31 July 2019
PSC05 - N/A 31 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 08 May 2019
SH01 - Return of Allotment of shares 26 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 23 May 2018
MR04 - N/A 07 March 2018
SH01 - Return of Allotment of shares 15 January 2018
CS01 - N/A 04 August 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
RESOLUTIONS - N/A 23 May 2017
RESOLUTIONS - N/A 23 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2017
SH08 - Notice of name or other designation of class of shares 23 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2017
SH08 - Notice of name or other designation of class of shares 23 May 2017
SH06 - Notice of cancellation of shares 23 May 2017
SH03 - Return of purchase of own shares 23 May 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 06 December 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 25 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 11 February 2016
TM02 - Termination of appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP03 - Appointment of secretary 26 November 2015
AR01 - Annual Return 21 August 2015
RESOLUTIONS - N/A 23 July 2015
SH08 - Notice of name or other designation of class of shares 23 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 February 2013
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 29 July 2010
SH03 - Return of purchase of own shares 22 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 15 July 2009
169 - Return by a company purchasing its own shares 22 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 16 January 2002
RESOLUTIONS - N/A 10 August 2001
128(1) - Statement of rights attached to allotted shares 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
363s - Annual Return 11 September 2000
395 - Particulars of a mortgage or charge 23 August 1999
395 - Particulars of a mortgage or charge 23 August 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Debenture 16 August 1999 Fully Satisfied

N/A

Debenture 16 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.