Apex Multisports LLP SWINDON


Apex Multisports LLP started in year 2013 as Limited Liability Partnership with registration number OC382066. The Apex Multisports LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Swindon at Swatton Barn. Postal code: SN4 0EU.

As of 20 April 2024, our data shows no information about any ex officers on these positions.

Apex Multisports LLP Address / Contact

Office Address Swatton Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382066
Date of Incorporation Thu, 31st Jan 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sarah H.

Position: LLP Designated Member

Appointed: 31 January 2013

Stewart H.

Position: LLP Designated Member

Appointed: 31 January 2013

Phillip M.

Position: LLP Member

Appointed: 09 September 2019

Resigned: 07 January 2020

Daniel H.

Position: LLP Member

Appointed: 09 September 2019

Resigned: 24 February 2020

Charlie G.

Position: LLP Member

Appointed: 29 April 2019

Resigned: 07 January 2020

Oliver C.

Position: LLP Member

Appointed: 11 January 2019

Resigned: 24 October 2019

Kyle L.

Position: LLP Member

Appointed: 15 May 2018

Resigned: 31 March 2020

Luke P.

Position: LLP Member

Appointed: 10 April 2018

Resigned: 07 January 2020

Anton J.

Position: LLP Member

Appointed: 06 November 2017

Resigned: 20 July 2018

Christopher Y.

Position: LLP Member

Appointed: 25 October 2016

Resigned: 01 September 2017

Lauren C.

Position: LLP Member

Appointed: 25 August 2016

Resigned: 03 September 2018

Gavin J.

Position: LLP Member

Appointed: 25 August 2016

Resigned: 01 September 2017

Daniel N.

Position: LLP Member

Appointed: 06 April 2014

Resigned: 24 April 2016

Victoria V.

Position: LLP Member

Appointed: 06 April 2014

Resigned: 03 March 2015

Thomas G.

Position: LLP Member

Appointed: 06 April 2014

Resigned: 22 July 2015

Ricky B.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 01 September 2015

Nicholas M.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 24 May 2016

Jamie R.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 07 January 2014

Christopher T.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 23 August 2013

Philip E.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 13 September 2013

Apex 360 Limited

Position: Corporate LLP Member

Appointed: 01 February 2013

Resigned: 31 March 2014

Lorna E.

Position: LLP Member

Appointed: 01 February 2013

Resigned: 30 April 2016

Elizabeth D.

Position: LLP Member

Appointed: 01 February 2013

Resigned: 24 May 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Sarah H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stewart H. This PSC has significiant influence or control over the company,. Moving on, there is Lauren C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sarah H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lauren C.

Notified on 25 August 2016
Ceased on 3 September 2018
Nature of control: significiant influence or control

Gavin J.

Notified on 25 August 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Christopher Y.

Notified on 25 October 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 42530 42211 7564 12213 1754 88234 05335 372
Current Assets27 57140 66218 08014 75515 86742 62749 12488 153
Debtors25 14610 2406 32410 6332 69237 74515 07152 781
Other Debtors2752 0403 2593 5201 48236 45511 26146 286
Property Plant Equipment646       
Other
Accumulated Depreciation Impairment Property Plant Equipment4521 0981 0981 098  7971 687
Average Number Employees During Period 1011121423516
Creditors6 73111 30417 17212 8034 33933 33348 90753 268
Disposals Decrease In Depreciation Impairment Property Plant Equipment -371  1 098   
Increase From Depreciation Charge For Year Property Plant Equipment 275     890
Net Current Assets Liabilities20 84029 3589081 95211 52833 33321734 885
Other Creditors5 2648 89713 84610 7794 3391 69144 72953 072
Other Taxation Social Security Payable507507    550 
Property Plant Equipment Gross Cost1 0981 0981 0981 098  3 558 
Trade Creditors Trade Payables9601 9003 3262 024 9363 628196
Trade Debtors Trade Receivables24 8718 2003 0657 1131 2101 2903 8106 495
Bank Borrowings Overdrafts     33 333  
Disposals Property Plant Equipment    1 098   
Total Assets Less Current Liabilities    11 52833 333  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements