About

Registered Number: 03253747
Date of Incorporation: 23/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Crown House, Home Gardens,, Dartford, Kent, DA1 1DZ,

 

Apex Coating Services Ltd was founded on 23 September 1996 and are based in Kent. Saunderson, David James is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAUNDERSON, David James 22 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 May 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 22 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
MEM/ARTS - N/A 03 November 2007
CERTNM - Change of name certificate 26 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 10 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 04 October 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 12 October 1998
RESOLUTIONS - N/A 25 July 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 13 January 1998
225 - Change of Accounting Reference Date 18 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.