About

Registered Number: 03023695
Date of Incorporation: 20/02/1995 (29 years and 2 months ago)
Company Status: Administration
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.