APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07072558

Incorporation date

11/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Portal Business Park, Tarporley CW6 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon19/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon06/11/2024
Registered office address changed from 56B High Street Tarporley Cheshire CW6 0AG England to 1 Portal Business Park Tarporley CW6 9DL on 2024-11-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon18/11/2021
Director's details changed for Mr Alexander Ronald Hugh Leslie on 2021-11-18
dot icon18/11/2021
Change of details for Sentinel Investment Group Limited as a person with significant control on 2021-11-18
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Registered office address changed from Apex House Kelsall Road Tarvin Chester CH3 8NR United Kingdom to 56B High Street Tarporley Cheshire CW6 0AG on 2021-04-27
dot icon02/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon29/07/2020
Notification of Sentinel Investment Group Limited as a person with significant control on 2020-07-09
dot icon29/07/2020
Cessation of Alexander Leslie as a person with significant control on 2020-07-09
dot icon26/06/2020
Satisfaction of charge 070725580013 in full
dot icon26/06/2020
Satisfaction of charge 070725580012 in full
dot icon26/06/2020
Satisfaction of charge 070725580014 in full
dot icon09/06/2020
Purchase of own shares.
dot icon04/06/2020
Cancellation of shares. Statement of capital on 2020-05-22
dot icon21/05/2020
Termination of appointment of Graham Andrew Leslie as a director on 2020-05-21
dot icon21/05/2020
Termination of appointment of Emma Louise Leslie as a director on 2020-05-20
dot icon22/11/2019
Registration of charge 070725580014, created on 2019-11-21
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon02/10/2019
Satisfaction of charge 070725580011 in full
dot icon06/09/2019
Registration of charge 070725580013, created on 2019-09-05
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon13/11/2018
Termination of appointment of Stephen Higginson as a director on 2018-10-11
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Registration of charge 070725580012, created on 2018-08-24
dot icon24/08/2018
Satisfaction of charge 070725580010 in full
dot icon04/01/2018
Satisfaction of charge 070725580009 in full
dot icon04/01/2018
Satisfaction of charge 070725580007 in full
dot icon27/11/2017
Registered office address changed from 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Apex House Kelsall Road Tarvin Chester CH3 8NR on 2017-11-27
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Change of details for Mr Alexander Lelsie as a person with significant control on 2016-11-12
dot icon04/07/2017
Registration of charge 070725580011, created on 2017-06-30
dot icon25/04/2017
Change of share class name or designation
dot icon13/04/2017
Resolutions
dot icon13/04/2017
Appointment of Dr Graham Andrew Leslie as a director on 2017-03-14
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon07/05/2016
Satisfaction of charge 070725580008 in full
dot icon29/04/2016
Registration of charge 070725580010, created on 2016-04-25
dot icon18/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Director's details changed for Mr Alexander Ronald Hugh Leslie on 2016-03-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon26/10/2015
Registered office address changed from Eaton Cottage Sapling Lane Eaton Tarporley Cheshire CW6 9AE to 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 2015-10-26
dot icon08/08/2015
Registration of charge 070725580009, created on 2015-08-06
dot icon31/07/2015
Satisfaction of charge 070725580006 in full
dot icon30/07/2015
Satisfaction of charge 070725580005 in full
dot icon12/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Satisfaction of charge 2 in full
dot icon12/12/2014
Satisfaction of charge 3 in full
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/10/2014
Registration of charge 070725580008, created on 2014-10-06
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Registered office address changed from Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP England on 2014-07-07
dot icon02/07/2014
Registration of charge 070725580007
dot icon06/05/2014
Registered office address changed from Babyway House Galpharm Way Upper Cliffe Road,Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP on 2014-05-06
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Registration of charge 070725580006
dot icon11/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/12/2013
Satisfaction of charge 070725580004 in full
dot icon07/11/2013
Registration of charge 070725580005
dot icon07/09/2013
Registration of charge 070725580004
dot icon22/03/2013
Appointment of Mr Stephen Higginson as a director
dot icon22/03/2013
Appointment of Mrs Emma Louise Leslie as a director
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon08/03/2013
Memorandum and Articles of Association
dot icon08/03/2013
Resolutions
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon05/10/2011
Duplicate mortgage certificatecharge no:2
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-53.84 % *

* during past year

Cash in Bank

£5,804.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
113.69K
-
0.00
12.58K
-
2022
4
150.41K
-
0.00
5.80K
-
2022
4
150.41K
-
0.00
5.80K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

150.41K £Ascended32.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.80K £Descended-53.84 % *

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
Leslie, Graham Andrew
Director
14/03/2017 - 21/05/2020
42
Higginson, Stephen
Director
20/03/2013 - 11/10/2018
-
Leslie, Emma Louise
Director
20/03/2013 - 20/05/2020
26
Leslie, Alexander Ronald Hugh
Director
11/11/2009 - Present
44

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 1 Portal Business Park, Tarporley CW6 9DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CONSTRUCTION AND DEVELOPMENTS LIMITED?

toggle

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED is currently Active. It was registered on 11/11/2009 .

Where is APEX CONSTRUCTION AND DEVELOPMENTS LIMITED located?

toggle

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED is registered at 1 Portal Business Park, Tarporley CW6 9DL.

What does APEX CONSTRUCTION AND DEVELOPMENTS LIMITED do?

toggle

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does APEX CONSTRUCTION AND DEVELOPMENTS LIMITED have?

toggle

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for APEX CONSTRUCTION AND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-11 with no updates.