APEC ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

APEC ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07173597

Incorporation date

02/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank 83 Bournville Lane, Bournville, Birmingham, West Midlands B30 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon11/03/2026
Director's details changed for Mrs Naomi Elizabeth Fisher on 2026-03-11
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Statement of capital on 2026-03-10
dot icon02/03/2026
Director's details changed for Mr James Phillips on 2026-03-02
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-03-31
dot icon25/02/2026
Purchase of own shares.
dot icon24/02/2026
Solvency Statement dated 31/03/25
dot icon24/02/2026
Statement by Directors
dot icon23/02/2026
Resolutions
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-04-30
dot icon01/08/2024
Registered office address changed from Unit 312,the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA to The Old Bank 83 Bournville Lane Bournville Birmingham West Midlands B30 2HP on 2024-08-01
dot icon22/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Termination of appointment of Kenneth Clive Fisher as a director on 2022-04-20
dot icon08/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/03/2022
Director's details changed for Mrs Naomi Elizabeth Fisher on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Kenneth Clive Fisher on 2022-03-02
dot icon08/03/2022
Termination of appointment of Ter 2 Nominee Company Limited as a secretary on 2022-03-01
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon11/01/2021
Micro company accounts made up to 2020-04-30
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/01/2017
Registered office address changed from Unit 312 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England to Unit 312,the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA on 2017-01-16
dot icon03/01/2017
Registered office address changed from The Quarters 19a Princip Street Gun Quarter Birmingham West Midlands B4 6LE to Unit 312 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 2017-01-03
dot icon11/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2015
Appointment of Mr James Phillips as a director on 2015-01-01
dot icon15/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon15/03/2012
Secretary's details changed for Ter 2 Nominee Company Limited on 2012-01-31
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/11/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Ter 2 Nominee Company Limited on 2010-05-07
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-05-30
dot icon09/07/2010
Resolutions
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon02/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.16K
-
0.00
-
-
2022
6
25.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Kenneth Clive
Director
02/03/2010 - 20/04/2022
10
Mrs Naomi Elizabeth Fisher
Director
02/03/2010 - Present
3
TER 2 NOMINEECOMPANY LIMITED
Corporate Secretary
02/03/2010 - 01/03/2022
16
Phillips, James
Director
01/01/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEC ARCHITECTS LIMITED

APEC ARCHITECTS LIMITED is an(a) Active company incorporated on 02/03/2010 with the registered office located at The Old Bank 83 Bournville Lane, Bournville, Birmingham, West Midlands B30 2HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEC ARCHITECTS LIMITED?

toggle

APEC ARCHITECTS LIMITED is currently Active. It was registered on 02/03/2010 .

Where is APEC ARCHITECTS LIMITED located?

toggle

APEC ARCHITECTS LIMITED is registered at The Old Bank 83 Bournville Lane, Bournville, Birmingham, West Midlands B30 2HP.

What does APEC ARCHITECTS LIMITED do?

toggle

APEC ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for APEC ARCHITECTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-02 with updates.