APEX ELECTRICAL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

APEX ELECTRICAL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02965021

Incorporation date

05/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha House, Denton Holme Trading Estate, Chapel Place, Carlisle, Cumbria CA2 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1994)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon12/05/2025
Confirmation statement made on 2024-11-13 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Second filing of Confirmation Statement dated 2024-04-01
dot icon13/11/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon10/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Withdrawal of a person with significant control statement on 2023-05-05
dot icon05/05/2023
Notification of Graeme James Robertson as a person with significant control on 2016-09-01
dot icon05/05/2023
Confirmation statement made on 2023-04-01 with updates
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Change of share class name or designation
dot icon10/07/2021
Statement of company's objects
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/05/2019
Director's details changed for Mr Colin Philipp Kartach on 2019-05-05
dot icon09/05/2019
Director's details changed for Mr Graeme James Robertson on 2019-05-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Colin Philipp Kartach as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/09/2010
Director's details changed for Graeme James Robertson on 2010-09-05
dot icon09/09/2010
Secretary's details changed for Ann Halpin on 2010-09-05
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New secretary appointed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon06/12/2007
£ ic 100/50 05/11/07 £ sr 50@1=50
dot icon28/09/2007
Return made up to 05/09/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 05/09/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 05/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: alpha house denton holme industrial estate carlisle cumbria CA2 5DF
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 05/09/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/09/2003
Return made up to 05/09/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-03-31
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/09/2001
Return made up to 05/09/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 05/09/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Return made up to 05/09/99; full list of members
dot icon11/03/1999
Secretary resigned;director resigned
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Director's particulars changed
dot icon07/10/1998
Return made up to 05/09/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/01/1998
Director resigned
dot icon06/10/1997
Return made up to 05/09/97; no change of members
dot icon09/07/1997
Accounts for a small company made up to 1996-03-31
dot icon09/07/1997
Accounting reference date shortened from 30/09/96 to 31/03/96
dot icon07/05/1997
Ad 25/10/95--------- £ si 98@1
dot icon06/04/1997
Return made up to 05/09/95; full list of members; amend
dot icon03/01/1997
Accounts for a small company made up to 1995-09-30
dot icon10/11/1996
Return made up to 05/09/96; full list of members
dot icon28/08/1996
New director appointed
dot icon22/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Director resigned
dot icon29/12/1995
Registered office changed on 29/12/95 from: 44 high meadow belle vue carlisle cumbria CA2 7PZ
dot icon29/11/1995
Ad 25/10/95--------- £ si [email protected]=49 £ ic 2/51
dot icon20/11/1995
Return made up to 05/09/95; full list of members
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon29/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1994
Registered office changed on 22/09/94 from: 16 st john street london EC1M 4AY
dot icon22/09/1994
Secretary resigned;director resigned;new director appointed
dot icon05/09/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
6.05M
-
0.00
1.04M
-
2022
28
6.89M
-
0.00
1.68M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Christopher
Director
20/08/1996 - 05/11/2007
3
Tester, William Andrew Joseph
Nominee Director
05/09/1994 - 05/09/1994
5139
Thomas, Howard
Nominee Secretary
05/09/1994 - 05/09/1994
3157
Robertson, Graeme James
Director
25/10/1995 - Present
6
Sander, Ian
Director
25/10/1995 - 01/08/1996
-

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

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 ELECTRICAL ENGINEERS LIMITED

APEX ELECTRICAL ENGINEERS LIMITED is an(a) Active company incorporated on 05/09/1994 with the registered office located at Alpha House, Denton Holme Trading Estate, Chapel Place, Carlisle, Cumbria CA2 5DF. There are currently 3 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 ELECTRICAL ENGINEERS LIMITED?

toggle

APEX ELECTRICAL ENGINEERS LIMITED is currently Active. It was registered on 05/09/1994 .

Where is APEX ELECTRICAL ENGINEERS LIMITED located?

toggle

APEX ELECTRICAL ENGINEERS LIMITED is registered at Alpha House, Denton Holme Trading Estate, Chapel Place, Carlisle, Cumbria CA2 5DF.

What does APEX ELECTRICAL ENGINEERS LIMITED do?

toggle

APEX ELECTRICAL ENGINEERS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for APEX ELECTRICAL ENGINEERS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.