About

Registered Number: 03947604
Date of Incorporation: 14/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 25 Ross Way, Northwood, Middlesex, HA6 3HU

 

Based in Middlesex, Apogee Flow Systems Ltd was setup in 2000, it's status at Companies House is "Active". There is one director listed as Dennett, Peter William for the company. We don't know the number of employees at Apogee Flow Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNETT, Peter William 27 March 2000 29 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
SH06 - Notice of cancellation of shares 28 February 2020
SH03 - Return of purchase of own shares 21 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 March 2019
SH06 - Notice of cancellation of shares 25 February 2019
SH03 - Return of purchase of own shares 25 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 30 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 14 December 2012
SH01 - Return of Allotment of shares 14 December 2012
CC04 - Statement of companies objects 14 December 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 15 January 2002
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 16 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Mortgage debenture 06 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.