Apex Office Interiors Limited BEDS


Founded in 1999, Apex Office Interiors, classified under reg no. 03790774 is an active company. Currently registered at 579 Dunstable Road LU4 8QW, Beds the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Steven H., Malcolm T. and James G.. Of them, James G. has been with the company the longest, being appointed on 1 September 2004 and Steven H. has been with the company for the least time - from 24 November 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apex Office Interiors Limited Address / Contact

Office Address 579 Dunstable Road
Office Address2 Luton
Town Beds
Post code LU4 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790774
Date of Incorporation Wed, 16th Jun 1999
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Steven H.

Position: Director

Appointed: 24 November 2016

Malcolm T.

Position: Director

Appointed: 01 May 2011

James G.

Position: Director

Appointed: 01 September 2004

Isobel G.

Position: Secretary

Appointed: 27 June 2017

Resigned: 31 May 2019

James G.

Position: Secretary

Appointed: 01 October 2015

Resigned: 27 June 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1999

Resigned: 16 June 1999

Graham G.

Position: Director

Appointed: 16 June 1999

Resigned: 31 May 2019

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 June 1999

Resigned: 16 June 1999

Kevin J.

Position: Director

Appointed: 16 June 1999

Resigned: 01 April 2004

Stephen G.

Position: Director

Appointed: 16 June 1999

Resigned: 15 July 2015

Graham G.

Position: Secretary

Appointed: 16 June 1999

Resigned: 01 October 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Apex Office Interiors Holdings Limited from Luton, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graham G. This PSC owns 25-50% shares and has 25-50% voting rights.

Apex Office Interiors Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register
Registration number 09669704
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham G.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth91 079183 360    
Balance Sheet
Cash Bank In Hand214 83673 854    
Current Assets760 264694 076683 957704 8361 069 226949 856
Debtors506 372588 400615 130496 618939 394860 994
Net Assets Liabilities Including Pension Asset Liability91 079183 360    
Stocks Inventory39 05631 822    
Tangible Fixed Assets29 40834 020    
Cash Bank On Hand  45 309194 82451 67876 594
Net Assets Liabilities  303 257345 262426 650423 539
Other Debtors  31 45724 07215 34434 539
Property Plant Equipment  55 09933 49514 71818 305
Total Inventories  23 51813 39478 15412 268
Reserves/Capital
Called Up Share Capital7272    
Profit Loss Account Reserve90 974183 255    
Shareholder Funds91 079183 360    
Other
Capital Redemption Reserve3333    
Creditors Due After One Year3 41810 379    
Creditors Due Within One Year692 675524 972    
Net Current Assets Liabilities67 589169 104284 386337 807479 040464 605
Number Shares Allotted 35    
Par Value Share 1 000
Provisions For Liabilities Charges2 5009 385    
Secured Debts9 95517 542    
Share Capital Allotted Called Up Paid3535    
Tangible Fixed Assets Additions 19 275    
Tangible Fixed Assets Cost Or Valuation215 824218 150    
Tangible Fixed Assets Depreciation186 416184 130    
Tangible Fixed Assets Depreciation Charged In Period 12 820    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 106    
Tangible Fixed Assets Disposals 16 949    
Total Assets Less Current Liabilities96 997203 124339 485371 302493 758482 910
Accumulated Depreciation Impairment Property Plant Equipment  226 702249 165271 326280 034
Amounts Owed By Associates    1360 282
Amounts Owed By Group Undertakings  171 412225 229280 492335 755
Average Number Employees During Period  10866
Bank Borrowings Overdrafts    44 48735 598
Bank Overdrafts    40 366 
Creditors  6 264367 02944 48735 598
Dividends Paid   78 050  
Finance Lease Liabilities Present Value Total  6 2646 264  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 61828 00053 19553 195
Increase From Depreciation Charge For Year Property Plant Equipment   22 46322 1618 708
Number Shares Issued Fully Paid   3 5003 5003 500
Other Creditors  79 05137 44513 05639 250
Other Taxation Social Security Payable  57 847152 277186 794159 319
Profit Loss   120 055  
Property Plant Equipment Gross Cost  281 801282 660286 044298 339
Provisions For Liabilities Balance Sheet Subtotal  29 96426 04022 62123 773
Total Additions Including From Business Combinations Property Plant Equipment   8593 38412 295
Total Borrowings   6 26440 366 
Trade Creditors Trade Payables  254 750171 043344 457277 054
Trade Debtors Trade Receivables  412 261247 317643 545430 418

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements