APEX EMBALMING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX EMBALMING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04561441

Incorporation date

14/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

14 Jackson Close, Greenhithe, Kent DA9 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon21/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-14 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon03/06/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Appointment of Patricia Rosina Crawford as a director on 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Clifford Frederick Charles Crawford on 2009-10-14
dot icon20/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 14/10/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 14/10/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 14/10/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 14/10/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon12/10/2004
Ad 15/11/02--------- £ si 98@1
dot icon26/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 14/10/03; full list of members
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/10/2002
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
31/10/2024
dot iconNext confirmation date
14/10/2026
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
260.02K
-
0.00
-
-
2022
2
291.09K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Clifford Frederick Charles
Director
14/10/2002 - Present
-
Crawford, Patricia Rosina
Director
31/10/2016 - Present
-

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 EMBALMING SERVICES LIMITED

APEX EMBALMING SERVICES LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at 14 Jackson Close, Greenhithe, Kent DA9 9QH. There are currently 2 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 EMBALMING SERVICES LIMITED?

toggle

APEX EMBALMING SERVICES LIMITED is currently Active. It was registered on 14/10/2002 .

Where is APEX EMBALMING SERVICES LIMITED located?

toggle

APEX EMBALMING SERVICES LIMITED is registered at 14 Jackson Close, Greenhithe, Kent DA9 9QH.

What does APEX EMBALMING SERVICES LIMITED do?

toggle

APEX EMBALMING SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for APEX EMBALMING SERVICES LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-14 with no updates.