About

Registered Number: 02598501
Date of Incorporation: 05/04/1991 (33 years ago)
Company Status: Active
Registered Address: 405 Central Park Petherton Road, Hengrove, Bristol, BS14 9BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.