Apex House 6 Limited BIRMINGHAM


Apex House 6 started in year 2015 as Private Limited Company with registration number 09467480. The Apex House 6 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at 10 Harborne Road. Postal code: B15 3AA.

The firm has 2 directors, namely Tanvier D., Hardip D.. Of them, Hardip D. has been with the company the longest, being appointed on 3 March 2015 and Tanvier D. has been with the company for the least time - from 5 January 2023. As of 21 May 2024, there was 1 ex secretary - Kulwinder C.. There were no ex directors.

Apex House 6 Limited Address / Contact

Office Address 10 Harborne Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467480
Date of Incorporation Tue, 3rd Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Tanvier D.

Position: Director

Appointed: 05 January 2023

Hardip D.

Position: Director

Appointed: 03 March 2015

Kulwinder C.

Position: Secretary

Appointed: 03 March 2015

Resigned: 04 March 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Woodbourne Group Plc from Birmingham, England. This PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hardip D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ravinder D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Woodbourne Group Plc

Woodbourne House 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, England

Legal authority English
Legal form Plc
Country registered England And Wales
Place registered Companies House
Registration number 12333368
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hardip D.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ravinder D.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-08-312023-08-31
Net Worth9 624       
Balance Sheet
Cash Bank In Hand68 600       
Cash Bank On Hand68 60040 45565 42262 432 221 76030 52711 254
Current Assets70 81044 53680 35176 398160 089283 9131 065 2421 057 156
Debtors2 2104 08114 92913 966 62 1531 034 7151 045 902
Net Assets Liabilities  70 277103 977156 572239 078884 295905 758
Other Debtors2 2101 9781 6702 768  989 325989 369
Property Plant Equipment605 082645 592656 905702 373 71 98570 21659 684
Tangible Fixed Assets605 082       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve9 524       
Shareholder Funds9 624       
Other
Amount Specific Advance Or Credit Directors715644644644644644644644
Amount Specific Advance Or Credit Made In Period Directors1 06471      
Amount Specific Advance Or Credit Repaid In Period Directors1 779       
Accumulated Depreciation Impairment Property Plant Equipment2 5426 77614 01627 745 35 88040 75751 289
Bank Borrowings Overdrafts      540 500647 533
Creditors666 268651 875613 750624 250623 650648 6501 328 7561 302 183
Creditors Due Within One Year666 268       
Fixed Assets    700 434696 5631 393 2161 382 684
Increase From Depreciation Charge For Year Property Plant Equipment 4 234 13 729  4 87710 532
Investment Property     624 5781 323 0001 323 000
Investment Property Fair Value Model     624 5781 350 000 
Net Current Assets Liabilities-595 458-607 33927 12225 85479 788191 165945 839951 614
Number Shares Allotted100       
Other Creditors654 485635 789613 750624 250  644 650654 650
Other Taxation Social Security Payable4682 22211 1343 215  55 59745 174
Par Value Share1       
Property Plant Equipment Gross Cost607 624652 368670 921730 118 107 865110 973 
Provisions For Liabilities Balance Sheet Subtotal      126 004126 357
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions607 624       
Tangible Fixed Assets Cost Or Valuation607 624       
Tangible Fixed Assets Depreciation2 542       
Tangible Fixed Assets Depreciation Charged In Period2 542       
Total Additions Including From Business Combinations Property Plant Equipment 44 744 59 197  3 108 
Total Assets Less Current Liabilities9 62438 253684 027728 227780 222887 7282 339 0552 334 298
Trade Creditors Trade Payables11 31513 86411 22314 958  35 57030 132
Trade Debtors Trade Receivables 2 10313 25911 198  45 39056 533

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/12/04 director's details were changed
filed on: 10th, December 2023
Free Download (2 pages)

Company search

Advertisements