About

Registered Number: 02449228
Date of Incorporation: 05/12/1989 (34 years and 4 months ago)
Company Status: Liquidation
Registered Address: Temple Point, Temple Row, Birmingham, B2 5LG

 

Apex Project Consultants Ltd was founded on 05 December 1989 and are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. There are 4 directors listed as Bailey, Sandra Elizabeth, Stimpson, John Malcolm, Freeman, Lorna Mary, Jackson, Christopher Jon for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Lorna Mary N/A 08 July 2009 1
JACKSON, Christopher Jon 01 April 2004 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Sandra Elizabeth 01 August 1995 22 September 2006 1
STIMPSON, John Malcolm N/A 20 July 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 December 2019
RESOLUTIONS - N/A 05 December 2019
LIQ02 - N/A 05 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
MR01 - N/A 14 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 December 2017
AD01 - Change of registered office address 28 February 2017
AD01 - Change of registered office address 23 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 11 April 2016
MR04 - N/A 10 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 17 March 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
RESOLUTIONS - N/A 28 July 2009
MEM/ARTS - N/A 28 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
225 - Change of Accounting Reference Date 24 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
287 - Change in situation or address of Registered Office 25 February 2004
CERTNM - Change of name certificate 03 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 27 September 1995
288 - N/A 26 September 1995
363s - Annual Return 16 January 1995
AUD - Auditor's letter of resignation 04 October 1994
287 - Change in situation or address of Registered Office 14 September 1994
AA - Annual Accounts 01 September 1994
288 - N/A 25 July 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 08 June 1992
288 - N/A 07 May 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 04 December 1991
288 - N/A 02 December 1991
288 - N/A 17 October 1991
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
MEM/ARTS - N/A 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
MEM/ARTS - N/A 20 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
RESOLUTIONS - N/A 17 January 1990
CERTNM - Change of name certificate 05 January 1990
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 11 April 2016 Outstanding

N/A

Debenture 21 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.