About

Registered Number: 02126278
Date of Incorporation: 24/04/1987 (37 years ago)
Company Status: Active
Registered Address: Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

 

Founded in 1987, Apex Hydraulics Ltd have registered office in Dewsbury in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. There are 5 directors listed as Oldroyd, James Russell, Oldroyd, Jason, Oldroyd, Jonathan Peter, Oldroyd, Maureen, Lumley, Veronica Joyce for Apex Hydraulics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDROYD, James Russell 06 April 2007 - 1
OLDROYD, Jason 06 April 2007 - 1
OLDROYD, Jonathan Peter 06 April 2007 - 1
OLDROYD, Maureen N/A - 1
LUMLEY, Veronica Joyce N/A 12 April 1999 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
PSC04 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 25 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
AA - Annual Accounts 06 February 2017
CH03 - Change of particulars for secretary 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 03 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 01 September 2014
AD04 - Change of location of company records to the registered office 01 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 15 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 18 October 1999
363b - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
395 - Particulars of a mortgage or charge 01 March 1999
395 - Particulars of a mortgage or charge 01 March 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 18 October 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
288 - N/A 08 June 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
PUC 2 - N/A 27 October 1988
123 - Notice of increase in nominal capital 27 October 1988
395 - Particulars of a mortgage or charge 29 March 1988
287 - Change in situation or address of Registered Office 24 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1987
CERTINC - N/A 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 09 May 2006 Fully Satisfied

N/A

Legal mortgage 17 February 1999 Fully Satisfied

N/A

Mortgage debenture 17 February 1999 Outstanding

N/A

Legal mortgage 11 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.