APEX DESIGN LIMITED

Register to unlock more data on OkredoRegister

APEX DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063075

Incorporation date

09/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire NG10 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon02/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon23/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/04/2024
Secretary's details changed for Patricia Ann Corbett on 2022-06-12
dot icon16/04/2024
Change of details for Mrs Patricia Ann Corbett as a person with significant control on 2022-06-12
dot icon16/04/2024
Director's details changed for Mrs Patricia Ann Corbett on 2022-06-12
dot icon15/04/2024
Director's details changed for Mr Stephen Christopher Corbett on 2022-06-12
dot icon15/04/2024
Change of details for Mr Stephen Christopher Corbett as a person with significant control on 2022-06-12
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/03/2023
Change of details for Mrs Patricia Ann Corbett as a person with significant control on 2022-06-12
dot icon20/03/2023
Director's details changed for Mrs Patricia Ann Corbett on 2022-06-12
dot icon17/03/2023
Director's details changed for Mr Stephen Christopher Corbett on 2022-06-12
dot icon17/03/2023
Change of details for Mr Stephen Christopher Corbett as a person with significant control on 2022-06-12
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/10/2020
Micro company accounts made up to 2019-10-31
dot icon31/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/04/2016
Director's details changed for Patricia Ann Corbett on 2016-04-01
dot icon14/04/2016
Director's details changed for Stephen Christopher Corbett on 2016-04-01
dot icon14/04/2016
Secretary's details changed for Patricia Ann Corbett on 2016-04-01
dot icon14/04/2016
Registered office address changed from 4 Truman House 28 Park Row Nottingham NG1 6GX to 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP on 2016-04-14
dot icon15/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/03/2010
Director's details changed for Patricia Ann Corbett on 2010-03-14
dot icon30/03/2010
Director's details changed for Stephen Christopher Corbett on 2010-03-14
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/04/2009
Return made up to 14/03/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/04/2008
Return made up to 14/03/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/04/2007
Return made up to 14/03/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 8 truman house 24 park row nottingham NG1 6GX
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: the tithe barn cropwell road, radcliffe on trent, nottingham nottinghamshire NG12 2JJ
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/03/2002
Return made up to 14/03/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/03/2001
Return made up to 14/03/01; full list of members
dot icon04/09/2000
Accounts made up to 1999-10-31
dot icon03/08/2000
Registered office changed on 03/08/00 from: 4 needwood avenue trowell park trowell nottingham NG9 3RJ
dot icon27/03/2000
Return made up to 14/03/00; full list of members
dot icon02/09/1999
Accounts made up to 1998-10-31
dot icon26/03/1999
Return made up to 14/03/99; full list of members
dot icon06/07/1998
Accounts made up to 1997-10-31
dot icon18/03/1998
Return made up to 14/03/98; no change of members
dot icon27/05/1997
Accounts made up to 1996-10-31
dot icon29/04/1997
Return made up to 14/03/97; full list of members
dot icon28/08/1996
Accounts made up to 1995-10-31
dot icon24/03/1996
Return made up to 14/03/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1994-10-31
dot icon22/03/1995
Return made up to 14/03/95; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1993-10-31
dot icon09/05/1994
Return made up to 14/03/94; no change of members
dot icon26/04/1993
Accounts made up to 1992-10-31
dot icon18/03/1993
Return made up to 14/03/93; full list of members
dot icon25/03/1992
Return made up to 14/03/92; no change of members
dot icon17/01/1992
Registered office changed on 17/01/92 from: 4, needwood avenue trowell park trowell nottingham. NG9 3RJ.
dot icon17/01/1992
Accounts made up to 1991-10-31
dot icon18/06/1991
Registered office changed on 18/06/91 from: 30 abbot road kirk hallam ilkeston derbyshire DE7 4HX
dot icon19/03/1991
Accounts made up to 1990-10-31
dot icon19/03/1991
Return made up to 14/03/91; full list of members
dot icon11/05/1990
Accounts made up to 1989-10-31
dot icon11/05/1990
Return made up to 09/05/90; full list of members
dot icon17/03/1989
Accounts made up to 1988-10-31
dot icon17/03/1989
Return made up to 09/03/89; full list of members
dot icon09/05/1988
Accounts made up to 1987-10-31
dot icon09/05/1988
Return made up to 08/04/88; full list of members
dot icon27/03/1987
Accounting reference date notified as 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1986
Registered office changed on 31/10/86 from: somerset house temple street birmingham B2 5DP
dot icon09/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
419.00
-
0.00
-
-
2022
0
419.00
-
0.00
-
-
2022
0
419.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

419.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 DESIGN LIMITED

APEX DESIGN LIMITED is an(a) Active company incorporated on 09/10/1986 with the registered office located at 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire NG10 1HP. There is currently no 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 DESIGN LIMITED?

toggle

APEX DESIGN LIMITED is currently Active. It was registered on 09/10/1986 .

Where is APEX DESIGN LIMITED located?

toggle

APEX DESIGN LIMITED is registered at 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire NG10 1HP.

What does APEX DESIGN LIMITED do?

toggle

APEX DESIGN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APEX DESIGN LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-14 with no updates.