APEX CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APEX CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03967099

Incorporation date

07/04/2000

Size

Full

Contacts

Registered address

Registered address

1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon02/10/2025
Registration of charge 039670990026, created on 2025-10-01
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Solvency Statement dated 16/07/25
dot icon22/07/2025
Statement by Directors
dot icon22/07/2025
Statement of capital on 2025-07-22
dot icon24/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/09/2024
Appointment of Mrs Lucy Marie Bassett as a secretary on 2024-09-30
dot icon30/08/2024
Termination of appointment of Sarah Whiteley as a secretary on 2024-08-11
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Registration of charge 039670990025, created on 2024-05-21
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon22/03/2024
Registration of charge 039670990024, created on 2024-03-20
dot icon16/10/2023
Registration of charge 039670990023, created on 2023-10-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon04/10/2021
Appointment of Mr Jonathan Andrew Graham as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Registration of charge 039670990022, created on 2021-06-01
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon15/01/2021
Appointment of Mr Paul Jenkins as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Derek George Usher as a director on 2020-12-31
dot icon22/12/2020
Registration of charge 039670990021, created on 2020-12-21
dot icon24/11/2020
Registration of charge 039670990020, created on 2020-11-23
dot icon26/10/2020
Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registration of charge 039670990019, created on 2020-09-24
dot icon13/05/2020
Appointment of Mr Jonathan Barrie Morris as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Craig Anthony Buick as a director on 2020-05-12
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon24/01/2020
Appointment of Mr Derek George Usher as a director on 2020-01-23
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Registration of charge 039670990018, created on 2019-06-14
dot icon05/04/2019
Registered office address changed from Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2019-04-05
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon29/03/2019
Appointment of Sarah Whiteley as a secretary on 2019-03-29
dot icon29/03/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-03-29
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 039670990017, created on 2018-07-18
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon02/02/2018
Registration of charge 039670990016, created on 2018-02-02
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Registration of charge 039670990015, created on 2016-10-06
dot icon01/07/2016
Registered office address changed from Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW to Buckingham Road Brackley Northamptonshire NN13 7DN on 2016-07-01
dot icon18/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon04/02/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon19/11/2015
Registration of charge 039670990014, created on 2015-11-11
dot icon13/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon04/06/2015
Registration of charge 039670990013, created on 2015-06-01
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Registration of charge 039670990012, created on 2015-02-05
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon02/01/2015
Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2015-01-02
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Stephen Mound as a director
dot icon09/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Kenneth John Stannard as a director
dot icon21/02/2014
Termination of appointment of Neil Clyne as a director
dot icon11/10/2013
Auditor's resignation
dot icon20/06/2013
Satisfaction of charge 7 in full
dot icon19/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Neil Clyne on 2013-06-12
dot icon30/05/2013
Termination of appointment of Glen Crawford as a director
dot icon28/03/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2013
Appointment of Mr Willem Pieter Wellinghoff as a secretary
dot icon14/01/2013
Termination of appointment of John Randall as a secretary
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr John David Randall as a secretary
dot icon01/08/2012
Termination of appointment of John Randall as a director
dot icon25/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon26/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon08/06/2012
Auditor's resignation
dot icon14/03/2012
Miscellaneous
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/01/2012
Full accounts made up to 2010-12-31
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon21/06/2011
Appointment of Glen Paul Crawford as a director
dot icon21/06/2011
Appointment of John David Randall as a director
dot icon05/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/04/2011
Memorandum and Articles of Association
dot icon11/04/2011
Resolutions
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2011
Termination of appointment of Juliet Telford as a secretary
dot icon21/01/2011
Termination of appointment of Juliet Telford as a director
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-04-07
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Director's details changed for Ms Juliet Sarah Telford on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Stephen Mound on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Neil Clyne on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Ms Juliet Sarah Telford on 2009-10-15
dot icon15/10/2009
Registered office address changed from 11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 2009-10-15
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2009
Return made up to 07/04/09; full list of members
dot icon18/03/2009
Resolutions
dot icon11/03/2009
Auditor's resignation
dot icon11/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon25/11/2008
Full accounts made up to 2008-02-29
dot icon21/11/2008
Secretary appointed juliet telford
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2008
Return made up to 07/04/08; change of members
dot icon22/07/2008
Director appointed stephen mound
dot icon16/04/2008
Appointment terminated director and secretary peter cartwright
dot icon16/04/2008
Director appointed juliet telford
dot icon16/04/2008
Appointment terminated director martin sheppard
dot icon16/04/2008
Appointment terminated director douglas mcmanus
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned;director resigned
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon30/10/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon30/10/2007
Application for reregistration from PLC to private
dot icon30/10/2007
Re-registration of Memorandum and Articles
dot icon30/10/2007
Resolutions
dot icon21/09/2007
Full accounts made up to 2007-02-28
dot icon23/07/2007
Return made up to 07/04/07; full list of members
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon21/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
Accounts for a small company made up to 2006-02-28
dot icon02/08/2006
Director resigned
dot icon20/07/2006
Certificate of re-registration from Private to Public Limited Company
dot icon20/07/2006
Balance Sheet
dot icon20/07/2006
Auditor's statement
dot icon20/07/2006
Auditor's report
dot icon20/07/2006
Declaration on reregistration from private to PLC
dot icon20/07/2006
Application for reregistration from private to PLC
dot icon20/07/2006
Re-registration of Memorandum and Articles
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Ad 07/07/06--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon20/07/2006
Nc inc already adjusted 07/07/06
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon04/07/2006
Certificate of change of name
dot icon15/05/2006
Return made up to 07/04/06; full list of members
dot icon29/03/2006
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon09/06/2005
Accounts for a small company made up to 2004-10-31
dot icon08/06/2005
Return made up to 07/04/05; full list of members
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned;director resigned
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Accounting reference date extended from 31/10/05 to 30/11/05
dot icon27/10/2004
Full accounts made up to 2003-10-31
dot icon10/05/2004
Return made up to 07/04/04; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-10-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon10/05/2003
Return made up to 07/04/03; full list of members
dot icon07/11/2002
New director appointed
dot icon22/05/2002
Return made up to 07/04/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/06/2001
Return made up to 07/04/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon22/01/2001
Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000
dot icon22/12/2000
Accounting reference date shortened from 30/04/01 to 31/10/00
dot icon03/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Statement of rights attached to allotted shares
dot icon27/09/2000
Registered office changed on 27/09/00 from: 116B evesham road stratford upon avon warwickshire CV37 9BH
dot icon05/06/2000
Certificate of change of name
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Registered office changed on 05/06/00 from: suite 25090 72 new bond street london W1Y 9DD
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon07/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,100,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20M
-
0.00
1.10M
-
2021
0
3.20M
-
0.00
1.10M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Paul
Director
31/12/2020 - Present
43
Graham, Jonathan Andrew
Director
30/09/2021 - Present
35
Whiteley, Sarah
Secretary
29/03/2019 - 11/08/2024
-
Bassett, Lucy Marie
Secretary
30/09/2024 - Present
-
Mchale, Jarlath James
Director
03/03/2005 - 07/07/2006
1

Persons with Significant Control

0

No PSC data available.

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 CREDIT MANAGEMENT LIMITED

APEX CREDIT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/2000 with the registered office located at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CREDIT MANAGEMENT LIMITED?

toggle

APEX CREDIT MANAGEMENT LIMITED is currently Active. It was registered on 07/04/2000 .

Where is APEX CREDIT MANAGEMENT LIMITED located?

toggle

APEX CREDIT MANAGEMENT LIMITED is registered at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA.

What does APEX CREDIT MANAGEMENT LIMITED do?

toggle

APEX CREDIT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for APEX CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.