APEM COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

APEM COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730676

Incorporation date

09/06/1983

Size

Full

Contacts

Registered address

Registered address

Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1983)
dot icon12/11/2025
Change of details for Contact Technologies Uk Limited as a person with significant control on 2025-07-25
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon28/07/2025
Notification of Contact Technologies Uk Limited as a person with significant control on 2025-07-25
dot icon25/07/2025
Cessation of James Peter Minton Cooper as a person with significant control on 2025-07-25
dot icon02/06/2025
Full accounts made up to 2025-03-31
dot icon09/09/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon15/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon21/06/2021
Full accounts made up to 2020-12-31
dot icon14/10/2020
Appointment of Ms Ghislaine Uzarralde as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Joel Rene Gerard Becquet as a director on 2020-09-30
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Appointment of Mr Marc Francois Jean-Marie Enjalbert as a director on 2018-11-29
dot icon24/01/2019
Termination of appointment of Gregory Sachnine as a director on 2018-11-28
dot icon25/10/2018
Auditor's resignation
dot icon05/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Anthony Charles West as a director on 2015-01-31
dot icon03/02/2015
Appointment of Mr James Peter Minton Cooper as a director on 2015-02-01
dot icon31/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon23/11/2012
Termination of appointment of Ringue Pierre as a director
dot icon22/11/2012
Appointment of Mr Joel Rene Gerard Becquet as a director
dot icon10/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Termination of appointment of Daniel Duchalet as a director
dot icon25/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Gregory Sachnine as a director
dot icon08/08/2011
Termination of appointment of Martine Rogero as a secretary
dot icon08/08/2011
Termination of appointment of Martine Rogero as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Madame Martine Rogero on 2009-10-02
dot icon06/08/2010
Director's details changed for Ringue Pierre on 2009-10-02
dot icon06/08/2010
Director's details changed for Daniel Duchalet on 2009-10-02
dot icon10/02/2010
Termination of appointment of Brian Chipperfield as a director
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 03/08/08; full list of members
dot icon17/09/2007
Return made up to 03/08/07; change of members
dot icon27/07/2007
Resolutions
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon29/08/2006
Return made up to 03/08/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Return made up to 03/08/05; full list of members
dot icon10/06/2005
New director appointed
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon09/08/2004
Return made up to 03/08/04; full list of members
dot icon04/08/2004
Auditor's resignation
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon21/08/2003
Return made up to 03/08/03; full list of members
dot icon14/08/2002
Return made up to 03/08/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
Return made up to 03/08/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 03/08/00; full list of members
dot icon17/08/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon04/03/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Registered office changed on 17/02/00 from: drakes drive long crendon aylesbury buckinghamshire HP18 9BA
dot icon27/01/2000
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 03/08/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 03/08/98; no change of members
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Return made up to 03/08/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Return made up to 03/08/96; no change of members
dot icon18/08/1996
New director appointed
dot icon15/03/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 03/08/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Director resigned
dot icon08/02/1995
Resolutions
dot icon20/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 03/08/94; no change of members
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon24/08/1993
Return made up to 03/08/93; no change of members
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Accounts for a small company made up to 1991-12-31
dot icon24/02/1993
Registered office changed on 24/02/93 from: 43 upper wickham lane welling kent DA16 3AD
dot icon12/11/1992
Return made up to 03/08/92; full list of members
dot icon03/09/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 03/08/91; no change of members
dot icon20/12/1991
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon10/07/1991
Accounts for a small company made up to 1990-12-31
dot icon10/07/1991
Return made up to 31/05/91; no change of members
dot icon27/02/1991
Accounts for a small company made up to 1989-12-31
dot icon11/02/1991
Return made up to 13/09/90; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1988-12-31
dot icon31/08/1989
Return made up to 03/08/89; full list of members
dot icon06/02/1989
Wd 20/01/89 ad 12/12/88--------- £ si 30680@1=30680 £ ic 9320/40000
dot icon31/01/1989
Nc inc already adjusted
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon21/11/1988
Accounts for a small company made up to 1987-12-31
dot icon21/11/1988
Return made up to 10/08/88; full list of members
dot icon25/08/1988
Particulars of mortgage/charge
dot icon21/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1988
Director resigned;new director appointed
dot icon21/03/1988
Accounts for a small company made up to 1986-12-31
dot icon21/03/1988
Return made up to 10/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1986
Accounts for a small company made up to 1985-12-31
dot icon06/09/1986
Return made up to 08/04/86; full list of members
dot icon09/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierre, Ringue
Director
11/08/2003 - 22/11/2012
-
Cooper, James Peter Minton
Director
01/02/2015 - Present
5
Becquet, Joel Rene Gerard
Director
18/11/2012 - 29/09/2020
-
Duchalet, Daniel
Director
10/07/2000 - 30/03/2012
-
Enjalbert, Marc Francois Jean-Marie
Director
29/11/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About APEM COMPONENTS LIMITED

APEM COMPONENTS LIMITED is an(a) Active company incorporated on 09/06/1983 with the registered office located at Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BA. There are currently 3 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 APEM COMPONENTS LIMITED?

toggle

APEM COMPONENTS LIMITED is currently Active. It was registered on 09/06/1983 .

Where is APEM COMPONENTS LIMITED located?

toggle

APEM COMPONENTS LIMITED is registered at Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BA.

What does APEM COMPONENTS LIMITED do?

toggle

APEM COMPONENTS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for APEM COMPONENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Change of details for Contact Technologies Uk Limited as a person with significant control on 2025-07-25.