Falkirk
FK2 7XE
Scotland
Director Name | Mr Stuart Packham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(14 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Ironwork Business Centre Castle Laurie Works Falkirk FK2 7XE Scotland |
Director Name | Mr Gavin David Gilmoor Presman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Torrington Gardens London N11 2AB |
Director Name | Jason Owen Hingley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welyvere Highertown Park Landrake Cornwall PL12 5DQ |
Director Name | Mr Justin Charles Skelton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Manor Street Falkirk Stirlingshire FK1 1NH Scotland |
Secretary Name | Judith Myra McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Manilla House 9a Clackmannan Road Alloa Clackmannanshire FK10 1RR Scotland |
Secretary Name | Jenkins & Co (Falkirk) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 25 Manor Street Falkirk Stirlingshire FK1 1NH Scotland |
Website | www.apextraining.com |
---|
Registered Address | Ironwork Business Centre Castle Laurie Works Falkirk FK2 7XE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
63 at £1 | Justin Skelton 80.77% Ordinary |
---|---|
15 at £1 | Jason Owen Hingley 19.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,658 |
Cash | £327,845 |
Current Liabilities | £132,820 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
27 January 2020 | Delivered on: 27 January 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
---|---|
29 September 2006 | Delivered on: 10 October 2006 Satisfied on: 11 June 2013 Persons entitled: Hobsons PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 April 2023 | Cessation of Rockpool (Security Trustee) Limited as a person with significant control on 31 March 2023 (1 page) |
28 April 2023 | Change of details for Interact Training Group Limited as a person with significant control on 31 March 2023 (2 pages) |
27 January 2023 | Company name changed apex training & development LIMITED\certificate issued on 27/01/23
|
22 November 2022 | Amended accounts for a small company made up to 31 March 2022 (10 pages) |
16 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 January 2022 | Termination of appointment of Justin Charles Skelton as a director on 31 December 2021 (1 page) |
28 October 2021 | Registered office address changed from Apex House Haypark Business Centre Marchmont Avenue Polmont Stirlingshire FK2 0NZ to Ironwork Business Centre Castle Laurie Works Falkirk FK2 7XE on 28 October 2021 (1 page) |
17 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 June 2021 | Director's details changed for Mr John Mcallister Nicholson on 28 June 2021 (2 pages) |
5 November 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
2 November 2020 | Appointment of Mr Stuart Packham as a director on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Judith Myra Mchugh as a secretary on 30 September 2020 (1 page) |
20 August 2020 | Confirmation statement made on 9 August 2020 with updates (6 pages) |
5 August 2020 | Notification of Interact Training Group Limited as a person with significant control on 25 November 2019 (2 pages) |
11 June 2020 | Notification of Rockpool (Security Trustee) Limited as a person with significant control on 25 November 2019 (2 pages) |
10 June 2020 | Cessation of Justin Charles Skelton as a person with significant control on 25 November 2019 (1 page) |
11 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 March 2020 | Appointment of Mr John Mcallister Nicholson as a director on 19 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Jason Owen Hingley as a director on 28 November 2019 (1 page) |
12 February 2020 | Resolutions
|
27 January 2020 | Registration of charge SC3086990002, created on 27 January 2020 (26 pages) |
19 November 2019 | Second filing of Confirmation Statement dated 09/08/2019 (6 pages) |
24 September 2019 | Purchase of own shares. (3 pages) |
24 September 2019 | Change of share class name or designation (2 pages) |
24 September 2019 | Cancellation of shares. Statement of capital on 25 June 2010
|
21 August 2019 | 09/08/19 Statement of Capital gbp 79
|
14 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
16 September 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
16 September 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
17 August 2017 | Director's details changed for Mr Justin Charles Skelton on 1 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Justin Charles Skelton as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Change of details for Mr Justin Charles Skelton as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Justin Charles Skelton on 1 January 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 February 2012 | Director's details changed for Jason Owen Hingley on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Jason Owen Hingley on 10 February 2012 (2 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages) |
16 July 2010 | Termination of appointment of Gavin Presman as a director (1 page) |
16 July 2010 | Termination of appointment of Gavin Presman as a director (1 page) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 February 2010 | Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH on 16 February 2010 (1 page) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2008 | Director's change of particulars / justin skelton / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / justin skelton / 01/10/2008 (1 page) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / jason hingley / 01/08/2007 (1 page) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / gavin presman / 01/06/2007 (1 page) |
19 September 2008 | Director's change of particulars / gavin presman / 01/06/2007 (1 page) |
19 September 2008 | Director's change of particulars / jason hingley / 01/08/2007 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Company name changed ape training LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed ape training LIMITED\certificate issued on 19/10/06 (2 pages) |
10 October 2006 | Partic of mort/charge * (4 pages) |
10 October 2006 | Partic of mort/charge * (4 pages) |
22 September 2006 | Ad 15/09/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
22 September 2006 | Ad 15/09/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 September 2006 | Incorporation (56 pages) |
15 September 2006 | Incorporation (56 pages) |