Apex Brickcutters Limited
- Active
- Incorporated on 21 Oct 2003
Reg Address: Aruna House 2 Kings Road, Haslemere, Surrey GU27 2QA
Company Classifications:
23320 - Manufacture of bricks, tiles and construction products, in baked clay
- Summary The company with name "Apex Brickcutters Limited" is a ltd and located in Aruna House 2 Kings Road, Haslemere, Surrey GU27 2QA. Apex Brickcutters Limited is currently in active status and it was incorporated on 21 Oct 2003 (20 years 11 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Apex Brickcutters Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 29 Apr 2018 | - | Resigned 1 Apr 2020 |
3 | Jane Ann Mcmichael | Secretary | 9 Mar 2004 | British | Active |
4 | Jane Ann Mcmichael | Director | 28 Oct 2003 | British | Active |
5 | James Ian Mcmichael | Director | 28 Oct 2003 | British | Active |
6 | ARUNA CONSULTANCY LIMITED | Corporate Secretary | 21 Oct 2003 | - | Resigned 9 Mar 2004 |
7 | David Lewis Davies | Director | 21 Oct 2003 | British | Resigned 28 Oct 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Holdings Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 31 Mar 2017 | - | Active |
2 | Mr James Mcmichael Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Brickability Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Active |
4 | Mrs Jane Ann Mcmichael Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
5 | Mr James Mcmichael Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
6 | Brickability Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Ceased 31 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Apex Brickcutters Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - Updates | 14 Nov 2022 | Download PDF 4 Pages |
3 | Confirmation Statement - No Updates | 12 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 11 Pages |
5 | Confirmation Statement - No Updates | 4 Nov 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 14 Oct 2020 | Download PDF 11 Pages |
7 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 4 Nov 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 9 Apr 2019 | Download PDF 11 Pages |
11 | Confirmation Statement - Updates | 2 Nov 2018 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 27 Sep 2018 | Download PDF 12 Pages |
13 | Officers - Appoint Corporate Secretary Company With Name Date | 30 May 2018 | Download PDF 2 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Apr 2018 | Download PDF 42 Pages |
15 | Confirmation Statement - Updates | 15 Nov 2017 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Full | 20 Sep 2017 | Download PDF 11 Pages |
17 | Confirmation Statement - Updates | 10 Nov 2016 | Download PDF 7 Pages |
18 | Accounts - Total Exemption Full | 28 Sep 2016 | Download PDF 11 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2015 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 12 Aug 2015 | Download PDF 9 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2014 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 18 Jun 2014 | Download PDF 9 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2014 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 16 Sep 2013 | Download PDF 17 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 29 Jun 2012 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2011 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 24 Aug 2011 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2011 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 30 Sep 2010 | Download PDF 9 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2009 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 4 Nov 2009 | Download PDF 6 Pages |
33 | Accounts - Small | 30 Oct 2008 | Download PDF 13 Pages |
34 | Annual Return - Legacy | 27 Oct 2008 | Download PDF 4 Pages |
35 | Annual Return - Legacy | 24 Jan 2008 | Download PDF 3 Pages |
36 | Accounts - Small | 5 Oct 2007 | Download PDF 7 Pages |
37 | Annual Return - Legacy | 26 Jul 2007 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 4 Nov 2006 | Download PDF 6 Pages |
39 | Annual Return - Legacy | 2 Feb 2006 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 8 Nov 2005 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 15 Jul 2005 | Download PDF 6 Pages |
42 | Accounts - Legacy | 14 Jul 2005 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 23 Mar 2005 | Download PDF 7 Pages |
44 | Capital - Legacy | 24 Mar 2004 | Download PDF 2 Pages |
45 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
46 | Officers - Legacy | 24 Mar 2004 | Download PDF 2 Pages |
47 | Officers - Legacy | 13 Nov 2003 | Download PDF 2 Pages |
48 | Officers - Legacy | 13 Nov 2003 | Download PDF 1 Pages |
49 | Officers - Legacy | 13 Nov 2003 | Download PDF 2 Pages |
50 | Incorporation - Company | 21 Oct 2003 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Haslemere Players Mutual People: Jane Ann Mcmichael | Active |
2 | Heart Of Midlothian Plc Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Active |
3 | East Lothian Investments Limited Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Active |
4 | Scottish Football Association Limited (The) Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Active |
5 | Hospitality Quality Services (Hqs) Limited Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | dissolved |
6 | Plansure Building Products Limited Mutual People: James Ian Mcmichael | Active |
7 | Apex Building Products Ltd Mutual People: James Ian Mcmichael | Active |
8 | Premier Building Products Limited Mutual People: James Ian Mcmichael | Active |
9 | Apex Brickcutters (Midlands) Limited Mutual People: James Ian Mcmichael | Active |
10 | Mcmichael & Simpson Limited Mutual People: James Ian Mcmichael | Active |
11 | Macey Building Products Ltd Mutual People: James Ian Mcmichael | Active |