Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX BUSINESS VILLAGE (NO 2) LIMITED
Company Information for

APEX BUSINESS VILLAGE (NO 2) LIMITED

24 APEX BUSINESS VILLAGE, CRAMLINGTON, NORTHUMBERLAND, NE23 7BF,
Company Registration Number
05464330
Private Limited Company
Active

Company Overview

About Apex Business Village (no 2) Ltd
APEX BUSINESS VILLAGE (NO 2) LIMITED was founded on 2005-05-26 and has its registered office in Cramlington. The organisation's status is listed as "Active". Apex Business Village (no 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX BUSINESS VILLAGE (NO 2) LIMITED
 
Legal Registered Office
24 APEX BUSINESS VILLAGE
CRAMLINGTON
NORTHUMBERLAND
NE23 7BF
Other companies in NE2
 
Previous Names
APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED05/03/2007
COBCO 687 LIMITED14/06/2005
Filing Information
Company Number 05464330
Company ID Number 05464330
Date formed 2005-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX BUSINESS VILLAGE (NO 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEX BUSINESS VILLAGE (NO 2) LIMITED

Current Directors
Officer Role Date Appointed
NICOLAAS ROGER VERSTEEG
Company Secretary 2007-01-30
JULIA RUTH DOXFORD
Director 2007-01-30
CHRISTOPHER EARL
Director 2007-01-30
GEOFFREY EGGLESTON
Director 2007-01-30
DUNCAN RICHARD MCGREGOR
Director 2007-01-31
OLIVER EDWARD HEXT STEPHENS
Director 2007-01-30
SANDRA THOMPSON
Director 2007-01-30
NICOLAAS ROGER VERSTEEG
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MARK PULLAN
Director 2005-06-07 2009-07-14
BARRY RAYMOND STOBBS
Director 2005-06-07 2009-07-14
ANDREW ERNEST HARRIS
Director 2005-06-07 2009-01-06
ALISTAIR MARK PULLAN
Company Secretary 2005-06-07 2007-01-30
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-05-26 2005-06-07
COBBETTS LIMITED
Director 2005-05-26 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY EGGLESTON WILL WRITER (NORTH EAST) LTD Director 2018-02-19 CURRENT 2018-02-19 Active
GEOFFREY EGGLESTON CARERS TRUST TYNE & WEAR Director 2001-09-19 CURRENT 1996-09-04 Active
DUNCAN RICHARD MCGREGOR CIRCLERED HELLENS (STOCKTON) LIMITED Director 2006-10-26 CURRENT 2006-10-26 Dissolved 2017-02-21
DUNCAN RICHARD MCGREGOR AVENDA ESTATES LIMITED Director 2006-09-01 CURRENT 2004-06-22 Active
DUNCAN RICHARD MCGREGOR CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED Director 2006-05-05 CURRENT 2006-04-03 Dissolved 2017-02-28
OLIVER EDWARD HEXT STEPHENS MY BUSINESS LIMITED Director 2011-12-15 CURRENT 1999-10-11 Dissolved 2017-02-21
OLIVER EDWARD HEXT STEPHENS MBL SOLUTIONS LIMITED Director 2002-02-21 CURRENT 2001-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM 126 Osborne Road Jesmond Newcastle upon Tyne NE2 2TE
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM NE23 7BF 24 Apex Business Village NE23 3LD Cramlington Northumberland NE23 7BF United Kingdom
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM 24 Apex Business Village NE23 3LD Cramlington Northumberland NE23 7BF United Kingdom
2023-06-09APPOINTMENT TERMINATED, DIRECTOR NICOLAAS ROGER VERSTEEG
2023-06-09Termination of appointment of Nicolaas Roger Versteeg on 2023-06-05
2023-06-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD MCGREGOR
2023-06-09APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMPSON
2023-06-09APPOINTMENT TERMINATED, DIRECTOR JULIA RUTH DOXFORD
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EDWARD HEXT STEPHENS
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-08-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 26
2016-07-07AR0126/05/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-01AR0126/05/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 26
2014-06-13AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM 41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF
2013-07-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLAAS ROGER VERSTEEG on 2012-12-20
2012-07-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0126/05/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0126/05/11 ANNUAL RETURN FULL LIST
2010-07-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0126/05/10 ANNUAL RETURN FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THOMPSON / 25/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EGGLESTON / 25/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EARL / 25/05/2010
2009-09-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR PULLAN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR BARRY STOBBS
2009-06-09363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HARRIS
2008-07-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-28363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-2588(2)RAD 01/06/06-26/05/07 £ SI 25@1=25 £ IC 1/26
2007-06-11288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MANOR WORKS BEESTON LEEDS LS11 8QT
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-05CERTNMCOMPANY NAME CHANGED APEX BUSINESS VILLAGE MANAGEMEN T COMPANY NO 2 LIMITED CERTIFICATE ISSUED ON 05/03/07
2006-08-15363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-06-14CERTNMCOMPANY NAME CHANGED COBCO 687 LIMITED CERTIFICATE ISSUED ON 14/06/05
2005-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to APEX BUSINESS VILLAGE (NO 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX BUSINESS VILLAGE (NO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APEX BUSINESS VILLAGE (NO 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX BUSINESS VILLAGE (NO 2) LIMITED

Intangible Assets
Patents
We have not found any records of APEX BUSINESS VILLAGE (NO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX BUSINESS VILLAGE (NO 2) LIMITED
Trademarks
We have not found any records of APEX BUSINESS VILLAGE (NO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX BUSINESS VILLAGE (NO 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as APEX BUSINESS VILLAGE (NO 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APEX BUSINESS VILLAGE (NO 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX BUSINESS VILLAGE (NO 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX BUSINESS VILLAGE (NO 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.