Established in 1991, Apex Elements Ltd has its registered office in Bristol. The companies directors are listed as Gilmour, John Wayne, Gilmour, Robyn Lois Graham, Bendall, Allan Stuart, Lovell, Brian Roger, Saueressig, Joerg Christian, Saueressig, Kilian at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENDALL, Allan Stuart | 14 January 2002 | 31 March 2018 | 1 |
LOVELL, Brian Roger | 01 August 1997 | 14 January 2002 | 1 |
SAUERESSIG, Joerg Christian | 01 August 1997 | 01 January 2003 | 1 |
SAUERESSIG, Kilian | 01 January 2003 | 01 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMOUR, John Wayne | 01 August 1997 | 14 January 2002 | 1 |
GILMOUR, Robyn Lois Graham | 01 August 1991 | 01 August 1997 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 13 April 2020 | |
AA - Annual Accounts | 16 March 2020 | |
MR01 - N/A | 03 March 2020 | |
CS01 - N/A | 03 January 2020 | |
AA01 - Change of accounting reference date | 21 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
MR04 - N/A | 31 December 2018 | |
CS01 - N/A | 20 December 2018 | |
PSC02 - N/A | 20 December 2018 | |
PSC07 - N/A | 20 December 2018 | |
MR01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 18 June 2018 | |
MR01 - N/A | 25 May 2018 | |
CS01 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
PSC07 - N/A | 05 April 2018 | |
MR01 - N/A | 19 December 2017 | |
RESOLUTIONS - N/A | 30 November 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CERTNM - Change of name certificate | 20 July 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 08 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH04 - Change of particulars for corporate secretary | 30 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
AA03 - Notice of resolution removing auditors | 09 April 2010 | |
AUD - Auditor's letter of resignation | 07 April 2010 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
225 - Change of Accounting Reference Date | 25 September 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 10 April 2008 | |
RESOLUTIONS - N/A | 29 June 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 05 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 June 2006 | |
353 - Register of members | 05 June 2006 | |
AA - Annual Accounts | 25 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
363s - Annual Return | 16 May 2003 | |
225 - Change of Accounting Reference Date | 19 November 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 12 April 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
169 - Return by a company purchasing its own shares | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 08 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2000 | |
AA - Annual Accounts | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
363s - Annual Return | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 05 February 1999 | |
AA - Annual Accounts | 11 December 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 15 July 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 03 March 1998 | |
395 - Particulars of a mortgage or charge | 04 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 03 September 1997 | |
288a - Notice of appointment of directors or secretaries | 03 September 1997 | |
CERTNM - Change of name certificate | 01 August 1997 | |
287 - Change in situation or address of Registered Office | 11 June 1997 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 06 May 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 17 July 1996 | |
363s - Annual Return | 17 May 1995 | |
AA - Annual Accounts | 25 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 January 1995 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 25 May 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363s - Annual Return | 16 July 1992 | |
288 - N/A | 10 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 May 1991 | |
287 - Change in situation or address of Registered Office | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
NEWINC - New incorporation documents | 05 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2020 | Outstanding |
N/A |
A registered charge | 02 March 2020 | Outstanding |
N/A |
A registered charge | 23 November 2018 | Outstanding |
N/A |
A registered charge | 21 May 2018 | Outstanding |
N/A |
A registered charge | 19 December 2017 | Outstanding |
N/A |
Debenture | 28 February 2007 | Fully Satisfied |
N/A |
Floating charge | 14 September 2005 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 14 September 2005 | Fully Satisfied |
N/A |
Debenture (all assets) | 26 July 2005 | Fully Satisfied |
N/A |
Legal charge | 25 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 03 December 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 01 February 1999 | Fully Satisfied |
N/A |
Mortgage of life policy | 09 October 1998 | Fully Satisfied |
N/A |
Mortgage of life policy | 09 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 09 October 1998 | Fully Satisfied |
N/A |
Debenture | 13 July 1998 | Fully Satisfied |
N/A |
Fixed equitable charge | 20 August 1997 | Fully Satisfied |
N/A |