About

Registered Number: 06445710
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Having been setup in 2007, Apex Shelter Systems Ltd are based in Preston, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Denys 12 May 2015 - 1
COLE, Leslie Charles 05 December 2007 02 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2020
RESOLUTIONS - N/A 12 June 2020
LIQ02 - N/A 12 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
AA - Annual Accounts 15 June 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 07 January 2016
SH01 - Return of Allotment of shares 06 January 2016
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 01 May 2015
MR01 - N/A 20 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.