About

Registered Number: 07609326
Date of Incorporation: 19/04/2011 (13 years ago)
Company Status: Active
Registered Address: Apex House, 314 Elm Drive, Hartlebury, Worcestershire, DY10 4JB,

 

Apex Supply Chain Technologies Ltd was registered on 19 April 2011 and are based in Hartlebury, it's status at Companies House is "Active". The current directors of this company are listed as Adams, Julian Alan, Savage, Kent Vicker, Smith, Daniel, Wills, Michael Andrew, Adams, Julian Alan, Speridakos, John, Kramer, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Julian Alan 19 April 2011 - 1
SAVAGE, Kent Vicker 19 April 2011 - 1
SMITH, Daniel 13 April 2017 - 1
WILLS, Michael Andrew 03 April 2020 - 1
KRAMER, John 13 April 2017 03 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Julian Alan 19 April 2011 30 January 2014 1
SPERIDAKOS, John 30 January 2014 03 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 17 April 2020
TM02 - Termination of appointment of secretary 09 March 2020
SH01 - Return of Allotment of shares 30 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 17 April 2019
SH01 - Return of Allotment of shares 31 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC05 - N/A 19 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 06 April 2018
SH01 - Return of Allotment of shares 26 January 2018
CH03 - Change of particulars for secretary 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 26 April 2017
SH01 - Return of Allotment of shares 25 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AP01 - Appointment of director 20 April 2017
CH01 - Change of particulars for director 19 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 April 2016
SH01 - Return of Allotment of shares 15 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP03 - Appointment of secretary 01 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 September 2012
AD01 - Change of registered office address 11 July 2012
AA01 - Change of accounting reference date 19 June 2012
CH01 - Change of particulars for director 26 April 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 05 August 2011
RESOLUTIONS - N/A 05 July 2011
NEWINC - New incorporation documents 19 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.