APEX DESIGNS & PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

APEX DESIGNS & PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469965

Incorporation date

24/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/12/2011
Director's details changed for Desmond Alec Robinson on 2011-12-01
dot icon25/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/02/2011
Termination of appointment of Geraldine Mcbrien as a director
dot icon05/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon28/04/2010
Purchase of own shares.
dot icon18/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/02/2010
Annual return made up to 2009-11-24
dot icon03/02/2010
Resolutions
dot icon17/01/2010
Resolutions
dot icon06/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/01/2009
Return made up to 24/11/08; no change of members
dot icon10/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 24/11/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/12/2006
Return made up to 24/11/06; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 24/11/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 24/11/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/02/2004
Return made up to 24/11/03; full list of members
dot icon07/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon03/12/2002
Return made up to 24/11/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/04/2002
Return made up to 24/11/01; full list of members
dot icon12/04/2002
New secretary appointed
dot icon21/03/2002
Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/2002
Registered office changed on 21/03/02 from: 9 the woodlands sutton coldfield west midlands B75 7HJ
dot icon28/11/2001
Total exemption full accounts made up to 2000-11-30
dot icon09/08/2001
Secretary resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon08/02/2001
Registered office changed on 08/02/01 from: 117 charlbury crescent yardley birmingham west midlands B26 2LW
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 24/11/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-11-30
dot icon17/09/1999
Registered office changed on 17/09/99 from: 6 beck close elvington york YO4 5BG
dot icon08/01/1999
Return made up to 24/11/98; full list of members
dot icon11/01/1998
Registered office changed on 11/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon24/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+11.76 % *

* during past year

Cash in Bank

£357,112.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
674.51K
-
0.00
355.62K
-
2022
7
652.60K
-
0.00
319.54K
-
2023
7
543.24K
-
0.00
357.11K
-
2023
7
543.24K
-
0.00
357.11K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

543.24K £Descended-16.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

357.11K £Ascended11.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/11/1997 - 18/12/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/11/1997 - 07/12/1997
16826
Frain, Robert John
Director
18/12/1997 - 30/11/2000
7
Hutchins, Stuart James
Director
13/12/1997 - 30/11/2000
8
Mr Desmond Alec Robinson
Director
18/12/1997 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEX DESIGNS & PRODUCTS LIMITED

APEX DESIGNS & PRODUCTS LIMITED is an(a) Active company incorporated on 24/11/1997 with the registered office located at 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX DESIGNS & PRODUCTS LIMITED?

toggle

APEX DESIGNS & PRODUCTS LIMITED is currently Active. It was registered on 24/11/1997 .

Where is APEX DESIGNS & PRODUCTS LIMITED located?

toggle

APEX DESIGNS & PRODUCTS LIMITED is registered at 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HZ.

What does APEX DESIGNS & PRODUCTS LIMITED do?

toggle

APEX DESIGNS & PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does APEX DESIGNS & PRODUCTS LIMITED have?

toggle

APEX DESIGNS & PRODUCTS LIMITED had 7 employees in 2023.

What is the latest filing for APEX DESIGNS & PRODUCTS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.