Company NameApex Insulation (North West ) Ltd
DirectorOmer Arif Raja
Company StatusActive
Company Number07933662
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Previous NameGrand Corporate Services Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Omer Arif Raja
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117a Briscoe Lane Manchester
Briscoe Lane
Manchester
M40 2TP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammed Jilani
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address117a Briscoe Lane Manchester
Briscoe Lane
Manchester
M40 2TP

Location

Registered Address117a Briscoe Lane Manchester
Briscoe Lane
Manchester
M40 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
13 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-12
(3 pages)
8 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Termination of appointment of Mohammed Jilani as a director (1 page)
28 October 2013Termination of appointment of Mohammed Jilani as a director (1 page)
11 October 2013Appointment of Mr Omer Arif Raja as a director (2 pages)
11 October 2013Appointment of Mr Omer Arif Raja as a director (2 pages)
31 May 2013Appointment of Mr Mohammed Jilani as a director (2 pages)
31 May 2013Appointment of Mr Mohammed Jilani as a director (2 pages)
21 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation (20 pages)
2 February 2012Incorporation (20 pages)