APEX BELTING LIMITED

Register to unlock more data on OkredoRegister

APEX BELTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964256

Incorporation date

11/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex House, Northern Way, Bury St Edmunds, Suffolk IP32 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon26/05/2021
Change of details for Mr Jack West as a person with significant control on 2021-05-26
dot icon25/01/2021
Memorandum and Articles of Association
dot icon25/01/2021
Resolutions
dot icon11/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/01/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-18
dot icon22/12/2020
Second filing of Confirmation Statement dated 2019-10-11
dot icon21/12/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon30/11/2020
Satisfaction of charge 1 in full
dot icon30/11/2020
Satisfaction of charge 059642560003 in full
dot icon16/10/2019
11/10/19 Statement of Capital gbp 104000
dot icon01/10/2019
Resolutions
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon19/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon20/08/2018
Termination of appointment of Jack West as a secretary on 2018-08-20
dot icon15/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/08/2018
Registered office address changed from Boldero Road Morton Hall Industrial Estate Bury St Edmunds Suffolk IP32 7BS to Apex House Northern Way Bury St Edmunds Suffolk IP32 6NR on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Jack West on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Mr Jack West on 2018-08-13
dot icon13/08/2018
Director's details changed for Steven Michael Pimbley on 2018-08-13
dot icon13/08/2018
Change of details for Mr Jack West as a person with significant control on 2018-08-13
dot icon13/08/2018
Change of details for Steven Michael Pimbley as a person with significant control on 2018-08-13
dot icon31/07/2018
Director's details changed for Steven Michael Pimbley on 2018-07-31
dot icon31/07/2018
Change of details for Steven Michael Pimbley as a person with significant control on 2018-07-31
dot icon08/06/2018
Registration of charge 059642560004, created on 2018-05-31
dot icon08/06/2018
Registration of charge 059642560003, created on 2018-05-31
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon03/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Certificate of change of name
dot icon27/03/2012
Change of name notice
dot icon01/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Jack West on 2011-08-01
dot icon19/08/2011
Secretary's details changed for Mr Jack West on 2011-08-01
dot icon05/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon20/10/2010
Director's details changed for Steven Michael Pimbley on 2010-04-19
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Registered office changed on 13/02/2009 from 16 hillside east dean east sussex BN20 0HE
dot icon06/02/2009
Return made up to 11/10/08; full list of members
dot icon21/08/2008
Accounts for a small company made up to 2008-02-29
dot icon01/03/2008
Prev ext from 31/10/2007 to 28/02/2008
dot icon31/12/2007
Return made up to 11/10/07; full list of members
dot icon13/12/2006
Ad 21/11/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon01/12/2006
Resolutions
dot icon29/11/2006
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
New director appointed
dot icon11/10/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.62M
-
0.00
557.18K
-
2022
26
1.63M
-
0.00
606.68K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Jack
Director
11/10/2006 - Present
7
Pimbley, Steven Michael
Director
13/11/2006 - Present
3
West, Wendy
Secretary
11/10/2006 - 21/11/2006
1

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 APEX BELTING LIMITED

APEX BELTING LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at Apex House, Northern Way, Bury St Edmunds, Suffolk IP32 6NR. 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 APEX BELTING LIMITED?

toggle

APEX BELTING LIMITED is currently Active. It was registered on 11/10/2006 .

Where is APEX BELTING LIMITED located?

toggle

APEX BELTING LIMITED is registered at Apex House, Northern Way, Bury St Edmunds, Suffolk IP32 6NR.

What does APEX BELTING LIMITED do?

toggle

APEX BELTING LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for APEX BELTING LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-02-28.