About

Registered Number: 04258341
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, LE1 3RW

 

Having been setup in 2001, Apex Scaffolding (Leicester) Ltd have registered office in Leicester, it has a status of "Active". The companies directors are listed as Henfrey, Donna Michelle, Henfrey, Gary Martin, Henfrey, Ronnie in the Companies House registry. We do not know the number of employees at Apex Scaffolding (Leicester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENFREY, Gary Martin 24 July 2001 - 1
HENFREY, Ronnie 26 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HENFREY, Donna Michelle 24 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 August 2019
SH08 - Notice of name or other designation of class of shares 14 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 02 August 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 October 2011
SH01 - Return of Allotment of shares 12 August 2011
SH01 - Return of Allotment of shares 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 12 August 2011
RESOLUTIONS - N/A 09 August 2011
SH08 - Notice of name or other designation of class of shares 09 August 2011
SH01 - Return of Allotment of shares 20 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 18 January 2004
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
225 - Change of Accounting Reference Date 11 February 2003
AA - Annual Accounts 01 December 2002
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 08 November 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.