About

Registered Number: 03786571
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Telford Court Dunkirk Trading Estate, Chester Gates, Chester, CH1 6LT,

 

Apec Environmental Ltd was registered on 10 June 1999 with its registered office in Chester, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELING, Peter Alexander 10 June 1999 - 1
TODD, Philip Anthony 01 September 2020 - 1
VICKERS, Alan 10 June 1999 - 1
VICKERS, Debra Ann 01 September 2020 - 1
WATSON, Christopher Stuart 01 September 2020 - 1
LINFOOT, Steven Peter 03 December 2007 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
KEELING, Jill 10 June 1999 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
SH06 - Notice of cancellation of shares 02 March 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 12 June 2015
SH01 - Return of Allotment of shares 12 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 December 2013
SH01 - Return of Allotment of shares 10 December 2013
RESOLUTIONS - N/A 03 December 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 December 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 28 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 14 January 2003 Outstanding

N/A

Debenture 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.