APEX AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

APEX AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376357

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon17/02/2026
Satisfaction of charge 1 in full
dot icon17/02/2026
Satisfaction of charge 043763570002 in full
dot icon17/12/2025
Notification of Brighthelm Holdings Ltd as a person with significant control on 2016-04-06
dot icon16/12/2025
Cessation of Stephen John Cecil Dugard as a person with significant control on 2016-04-06
dot icon11/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Appointment of Mrs Jacqueline Dugard as a director on 2025-11-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon14/11/2023
Change of details for Mr Stephen John Cecil Dugard as a person with significant control on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Stephen John Cecil Dugard on 2023-11-14
dot icon28/04/2023
Appointment of Eloise Jade Walker as a director on 2023-04-20
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon25/08/2021
Registration of charge 043763570002, created on 2021-08-12
dot icon14/06/2021
Termination of appointment of David Patrick Luke Gadsden as a director on 2021-06-01
dot icon06/04/2021
Appointment of Mr Kevin Brooker as a director on 2021-03-29
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon04/06/2019
Secretary's details changed for Ss Secretariat Limited on 2019-06-04
dot icon02/01/2019
Confirmation statement made on 2018-11-10 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-11-10 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Registered office address changed from 12/13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 2017-08-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Stephen John Cecil Dugard on 2014-02-07
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon11/09/2009
Director's change of particulars / stephen dugard / 09/09/2009
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 18/02/08; full list of members
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 18/02/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 18/02/06; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2005-03-31
dot icon04/03/2005
Return made up to 18/02/05; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2004-03-31
dot icon25/03/2004
Return made up to 18/02/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/03/2003
Return made up to 18/02/03; full list of members
dot icon09/09/2002
New director appointed
dot icon30/05/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon19/02/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,876,501.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
10
2.76M
-
0.00
1.88M
-
2023
10
2.76M
-
0.00
1.88M
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

2.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2002 - 18/02/2002
99600
Gadsden, David Patrick Luke
Director
19/08/2002 - 01/06/2021
4
Dugard, Stephen John Cecil
Director
18/02/2002 - Present
28
SS SECRETARIAT LIMITED
Corporate Secretary
18/02/2002 - Present
20
Brooker, Kevin
Director
29/03/2021 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APEX AUCTIONS LIMITED

APEX AUCTIONS LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX AUCTIONS LIMITED?

toggle

APEX AUCTIONS LIMITED is currently Active. It was registered on 18/02/2002 .

Where is APEX AUCTIONS LIMITED located?

toggle

APEX AUCTIONS LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does APEX AUCTIONS LIMITED do?

toggle

APEX AUCTIONS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does APEX AUCTIONS LIMITED have?

toggle

APEX AUCTIONS LIMITED had 10 employees in 2023.

What is the latest filing for APEX AUCTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Satisfaction of charge 1 in full.