About

Registered Number: 05124982
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit B5, Southgate, Frome, Somerset, BA11 2RY

 

Based in Frome in Somerset, Apex Engineering Ltd was registered on 11 May 2004, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Peter Gordon 12 July 2004 - 1
GULLIFORD, Andrew 11 May 2004 - 1
TEAGER, Michael James 07 March 2011 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GULLIFORD, Lynne 11 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 20 February 2018
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 27 November 2014
SH08 - Notice of name or other designation of class of shares 27 November 2014
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 26 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 May 2007
363s - Annual Return 13 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.