Company NameApex Kart Limited
DirectorsSebastien Dubois and Cedric Ghellamallah
Company StatusActive
Company Number09436632
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sebastien Dubois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
Director NameMr Cedric Ghellamallah
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales

Location

Registered AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 November 2015Delivered on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the circuit indoor karting centre engineer park babbage rad deeside registered at land registry with title numbers: WA463702 and CYM67207.
Outstanding
18 November 2015Delivered on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
2 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 May 2016Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Great Britain to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page)
3 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Great Britain to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page)
26 November 2015Resolutions
  • RES13 ‐ Company business 18/11/2015
  • RES13 ‐ Company business 18/11/2015
(1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 November 2015Resolutions
  • RES13 ‐ Company business 18/11/2015
(1 page)
23 November 2015Registration of charge 094366320001, created on 18 November 2015 (22 pages)
23 November 2015Registration of charge 094366320002, created on 18 November 2015 (6 pages)
23 November 2015Registration of charge 094366320001, created on 18 November 2015 (22 pages)
23 November 2015Registration of charge 094366320002, created on 18 November 2015 (6 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)