APEC LIMITED

Register to unlock more data on OkredoRegister

APEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00851110

Incorporation date

08/06/1965

Size

Full

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1965)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Change of details for Fps Distribution Ltd as a person with significant control on 2024-12-31
dot icon21/08/2025
Termination of appointment of John Frederick Coombes as a secretary on 2025-08-21
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Director's details changed for Mr John Frederick Coombes on 2022-08-22
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon04/05/2021
Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 2021-05-04
dot icon26/04/2021
Termination of appointment of Steven Charles Fisher as a director on 2021-03-17
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon31/12/2020
Termination of appointment of Terence Michael Wainwright as a director on 2020-12-31
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/09/2020
Registered office address changed from Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England to No. 1 Colmore Square Birmingham B4 6AA on 2020-09-10
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/12/2019
Termination of appointment of Alistair Stuart Brown as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Stephen William Richardson as a director on 2019-12-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon21/11/2018
Termination of appointment of Denis Andre as a director on 2018-10-31
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Mr Alistair Stuart Brown on 2018-07-02
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/01/2018
Appointment of Mr John Frederick Coombes as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr John Frederick Coombes as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of Jonathan Clive Eden as a secretary on 2017-12-31
dot icon30/11/2017
Appointment of Mr Terence Michael Wainwright as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Neil Anthony Davis as a director on 2017-11-30
dot icon07/11/2017
Satisfaction of charge 008511100007 in full
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Registration of charge 008511100007, created on 2017-02-01
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon15/11/2016
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on 2016-11-15
dot icon14/11/2016
Appointment of Mr Jean-Jacques Mathieu Lafont as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mr Denis Andre as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mr Alistair Stuart Brown as a director on 2016-11-04
dot icon13/11/2016
Termination of appointment of Terence Michael Wainwright as a director on 2016-11-04
dot icon13/11/2016
Appointment of Mr Jonathan Clive Eden as a secretary on 2016-11-04
dot icon13/11/2016
Termination of appointment of Robin Anthony Gregson as a director on 2016-11-04
dot icon13/11/2016
Termination of appointment of Jonathan Clive Eden as a director on 2016-11-04
dot icon13/11/2016
Termination of appointment of Andrew Campbell Bruce as a director on 2016-11-04
dot icon13/11/2016
Termination of appointment of Glenda Macgeekie as a secretary on 2016-11-04
dot icon07/11/2016
Satisfaction of charge 6 in full
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/03/2016
Appointment of Jonathan Clive Eden as a director on 2016-03-01
dot icon29/02/2016
Termination of appointment of Peter Edward Blackburn as a director on 2016-02-29
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/12/2011
Resolutions
dot icon18/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon18/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon11/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/07/2011
Director's details changed for Steven Charles Fisher on 2011-04-02
dot icon07/07/2011
Director's details changed for Steven Charles Fisher on 2011-04-01
dot icon05/07/2011
Director's details changed for Neil Anthony Davis on 2010-01-01
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Director's details changed for Neil Anthony Davis on 2011-01-03
dot icon13/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon13/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon12/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon12/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon11/04/2011
Director's details changed for Terence Michael Wainwright on 2011-04-04
dot icon11/04/2011
Director's details changed for Terence Michael Wainwright on 2011-04-02
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon05/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon10/12/2009
Director's details changed for Neil Anthony Davis on 2009-12-08
dot icon06/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon15/06/2009
Director appointed robin anthony gregson
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon09/06/2009
Director appointed peter jones
dot icon21/05/2009
Appointment terminated director david dyson
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon08/04/2008
Director appointed peter edward blackburn
dot icon14/11/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
New secretary appointed
dot icon10/11/2006
Auditor's resignation
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
New director appointed
dot icon09/06/2006
Return made up to 30/04/06; full list of members
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon02/11/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: quercus court armstrong way great western business park yate bristol BS37 5NG
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/07/2005
Return made up to 30/04/05; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
Director resigned
dot icon29/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon23/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon28/05/2002
Return made up to 30/04/02; full list of members
dot icon05/04/2002
Full accounts made up to 2001-12-31
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon22/02/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/05/2000
Return made up to 30/04/00; no change of members
dot icon20/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon13/05/1999
Return made up to 30/04/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon12/04/1999
New director appointed
dot icon29/05/1998
Certificate of change of name
dot icon21/05/1998
Return made up to 30/04/98; full list of members
dot icon25/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon12/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon23/05/1997
Return made up to 30/04/97; no change of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: rainbow court great western business park yate bristol BS17 5NG
dot icon26/05/1996
Return made up to 30/04/96; no change of members
dot icon22/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/05/1995
Return made up to 30/04/95; full list of members
dot icon21/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon20/05/1994
Return made up to 30/04/94; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/11/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Return made up to 30/04/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1992
Director resigned
dot icon05/06/1992
Director resigned
dot icon05/06/1992
Return made up to 30/04/92; full list of members
dot icon11/03/1992
Accounts for a small company made up to 1991-12-31
dot icon10/06/1991
New director appointed
dot icon13/05/1991
Return made up to 30/04/91; no change of members
dot icon18/04/1991
Accounts for a small company made up to 1990-12-31
dot icon29/01/1991
Accounts for a small company made up to 1989-12-31
dot icon29/01/1991
Return made up to 28/09/90; no change of members
dot icon21/02/1990
Registered office changed on 21/02/90 from: 16-20 oxford place easton bristol BS5 0NR
dot icon19/10/1989
Accounts for a small company made up to 1988-12-31
dot icon19/10/1989
Return made up to 30/09/89; full list of members
dot icon13/10/1989
Auditor's resignation
dot icon24/01/1989
Accounts for a small company made up to 1987-12-31
dot icon24/01/1989
Return made up to 30/09/88; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1986-12-31
dot icon16/10/1987
Return made up to 30/09/87; full list of members
dot icon04/09/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Particulars of mortgage/charge
dot icon09/10/1986
Accounts for a small company made up to 1985-12-31
dot icon09/10/1986
Return made up to 30/09/86; full list of members
dot icon19/06/1983
Accounts made up to 1982-12-31
dot icon18/06/1983
Accounts made up to 1981-12-31
dot icon17/06/1983
Accounts made up to 1980-12-31
dot icon08/06/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
31/12/2017 - 31/12/2025
195
Eden, Jonathan Clive
Director
01/03/2016 - 04/11/2016
2
Jones, Angela Mary
Director
14/03/2006 - 12/11/2007
3
Davis, Neil Anthony
Director
12/10/2005 - 30/11/2017
15
Bruce, Andrew Campbell
Director
22/05/2009 - 04/11/2016
133

Persons with Significant Control

1
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 LIMITED

APEC LIMITED is an(a) Active company incorporated on 08/06/1965 with the registered office located at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT. 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 LIMITED?

toggle

APEC LIMITED is currently Active. It was registered on 08/06/1965 .

Where is APEC LIMITED located?

toggle

APEC LIMITED is registered at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does APEC LIMITED do?

toggle

APEC LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for APEC LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.