About

Registered Number: 00851110
Date of Incorporation: 08/06/1965 (59 years and 10 months ago)
Company Status: Active
Registered Address: No. 1 Colmore Square, Birmingham, B4 6AA,

 

Apec Ltd was founded on 08 June 1965, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coombes, John Frederick, Fisher, Steven Charles, Richardson, Stephen William, Eden, Jonathan Clive, Gregson, Robin Anthony, Macgeekie, Glenda, Jones, Angela Mary, Maggs, Jenny, Maggs, Roger Lewis, O Shea, Julie Patricia, Recarte, Jose Manuel Oficial Degui, Sarasa, Jose Maria Leoz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Steven Charles 01 January 1991 - 1
RICHARDSON, Stephen William 31 December 2019 - 1
JONES, Angela Mary 14 March 2006 12 November 2007 1
MAGGS, Jenny N/A 11 October 2005 1
MAGGS, Roger Lewis N/A 11 October 2005 1
O SHEA, Julie Patricia 01 April 1999 30 September 2004 1
RECARTE, Jose Manuel Oficial Degui N/A 04 May 1992 1
SARASA, Jose Maria Leoz N/A 04 May 1992 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, John Frederick 31 December 2017 - 1
EDEN, Jonathan Clive 04 November 2016 31 December 2017 1
GREGSON, Robin Anthony 31 December 2009 01 October 2011 1
MACGEEKIE, Glenda 01 October 2011 04 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 07 October 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
MR04 - N/A 07 November 2017
AA - Annual Accounts 09 October 2017
MR01 - N/A 08 February 2017
CS01 - N/A 24 January 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 15 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 13 November 2016
AP03 - Appointment of secretary 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
TM02 - Termination of appointment of secretary 13 November 2016
MR04 - N/A 07 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 08 December 2011
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 18 October 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 May 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
CH01 - Change of particulars for director 10 December 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 06 July 2009
RESOLUTIONS - N/A 22 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AUD - Auditor's letter of resignation 10 November 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363s - Annual Return 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 May 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
CERTNM - Change of name certificate 29 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 25 March 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 24 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 21 April 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 14 March 1994
395 - Particulars of a mortgage or charge 13 November 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 11 March 1992
288 - N/A 10 June 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 18 April 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
287 - Change in situation or address of Registered Office 21 February 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AUD - Auditor's letter of resignation 13 October 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1987
395 - Particulars of a mortgage or charge 06 December 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 19 June 1983
AA - Annual Accounts 18 June 1983
AA - Annual Accounts 17 June 1983
NEWINC - New incorporation documents 08 June 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Fully Satisfied

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Mortgage 22 December 1994 Fully Satisfied

N/A

Legal charge 08 November 1993 Fully Satisfied

N/A

Transfer deed 01 October 1993 Fully Satisfied

N/A

Debenture 04 December 1986 Fully Satisfied

N/A

Debenture 04 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.