About

Registered Number: 01982554
Date of Incorporation: 27/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 7a Tournament Court, Edgehill Drive, Warwick, CV34 6LG

 

Apex Resource Management Ltd was setup in 1986, it's status is listed as "Active". There are 5 directors listed as Marchington, Dianne, Johnson, Caroline, Johnson, Neil Richard, Marchington, Gemma Lucy, Tavinor, Paul Richard for the organisation. The organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Caroline 01 August 2012 - 1
JOHNSON, Neil Richard 01 January 2012 - 1
MARCHINGTON, Gemma Lucy 22 January 2019 - 1
TAVINOR, Paul Richard 02 January 2002 07 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MARCHINGTON, Dianne N/A - 1

Filing History

Document Type Date
PSC04 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
RESOLUTIONS - N/A 23 July 2020
SH08 - Notice of name or other designation of class of shares 23 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 22 January 2019
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 05 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 05 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 09 September 1997
CERTNM - Change of name certificate 03 February 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 04 November 1994
AAMD - Amended Accounts 04 November 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 21 October 1991
395 - Particulars of a mortgage or charge 31 December 1990
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
287 - Change in situation or address of Registered Office 13 September 1990
395 - Particulars of a mortgage or charge 04 September 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
288 - N/A 31 March 1987
NEWINC - New incorporation documents 27 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2007 Outstanding

N/A

Debenture 01 November 2007 Outstanding

N/A

All assets debenture 06 November 2000 Fully Satisfied

N/A

Mortgage debenture 21 December 1990 Fully Satisfied

N/A

Single debenture 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.