Founded in 1995, Apex Interior Systems Ltd have registered office in Preston, Lancashire, it's status at Companies House is "Administration". There are 5 directors listed as Ashworth, Andrew Richard, Malia, John, Ashworth, Alison Jean, Ashworth, Eric Philip, Ashworth, Susan Elizabeth for the company in the Companies House registry. We do not know the number of employees at Apex Interior Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Alison Jean | 15 July 1999 | 01 March 2006 | 1 |
ASHWORTH, Eric Philip | 20 February 1995 | 31 October 2001 | 1 |
ASHWORTH, Susan Elizabeth | 15 July 1999 | 31 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Andrew Richard | 31 October 2001 | 01 March 2006 | 1 |
MALIA, John | 01 March 2006 | 24 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 07 July 2020 | |
AM10 - N/A | 21 January 2020 | |
AM10 - N/A | 01 August 2019 | |
AM11 - N/A | 04 July 2019 | |
AM16 - N/A | 04 July 2019 | |
AM19 - N/A | 28 June 2019 | |
AM10 - N/A | 30 January 2019 | |
AM10 - N/A | 29 July 2018 | |
AM19 - N/A | 04 July 2018 | |
AM10 - N/A | 16 January 2018 | |
AM10 - N/A | 07 August 2017 | |
AM19 - N/A | 14 July 2017 | |
2.24B - N/A | 07 February 2017 | |
F2.18 - N/A | 29 September 2016 | |
2.17B - N/A | 30 August 2016 | |
AD01 - Change of registered office address | 14 July 2016 | |
2.12B - N/A | 12 July 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 05 February 2016 | |
MR01 - N/A | 27 August 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
RESOLUTIONS - N/A | 02 September 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 07 February 2004 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 21 February 2003 | |
169 - Return by a company purchasing its own shares | 17 January 2003 | |
169 - Return by a company purchasing its own shares | 09 September 2002 | |
363s - Annual Return | 01 March 2002 | |
169 - Return by a company purchasing its own shares | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 02 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 21 March 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
395 - Particulars of a mortgage or charge | 17 March 2000 | |
AA - Annual Accounts | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 20 February 1998 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 18 December 1996 | |
363s - Annual Return | 11 March 1996 | |
288 - N/A | 20 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1995 | |
288 - N/A | 27 February 1995 | |
NEWINC - New incorporation documents | 20 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2015 | Outstanding |
N/A |
Guarantee & debenture | 23 November 2009 | Outstanding |
N/A |
Debenture | 06 March 2000 | Fully Satisfied |
N/A |