APEX FASTENING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APEX FASTENING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060561

Incorporation date

17/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 127 Ballynakilly Road, Dungannon, Tyrone BT71 6HECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon24/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon29/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon17/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon18/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon05/06/2023
Statement of capital following an allotment of shares on 2022-04-06
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon10/10/2022
Notification of Shane Joseph Nugent as a person with significant control on 2022-10-10
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/07/2022
Registration of charge NI0605610003, created on 2022-07-27
dot icon09/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon14/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon05/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/08/2019
Registered office address changed from 118 Tamnamore Road Dungannon Co Tyrone BT71 6HW to Unit 3 127 Ballynakilly Road Dungannon Tyrone BT71 6HE on 2019-08-20
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon18/11/2016
Satisfaction of charge NI0605610001 in full
dot icon16/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Registration of charge NI0605610002, created on 2016-09-29
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon11/07/2013
Registration of charge 0605610001
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon01/09/2011
Director's details changed for Gary Nellis on 2011-09-01
dot icon01/09/2011
Director's details changed for Shane Nugent on 2011-09-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Gary Nellis on 2009-08-17
dot icon26/06/2009
30/09/08 annual accts
dot icon09/10/2008
17/08/08 annual return shuttle
dot icon06/02/2008
30/09/07 annual accts
dot icon04/01/2008
Change of ARD
dot icon22/08/2007
17/08/07 annual return shuttle
dot icon28/10/2006
Return of allot of shares
dot icon15/10/2006
Change of dirs/sec
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Change of dirs/sec
dot icon15/10/2006
Not of incr in nom cap
dot icon15/10/2006
Change in sit reg add
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Updated mem and arts
dot icon15/10/2006
Change of dirs/sec
dot icon29/09/2006
Resolution to change name
dot icon29/09/2006
Cert change
dot icon17/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.44M
-
0.00
340.48K
-
2022
32
1.68M
-
0.00
18.43K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Nugent, Shane
Director
25/08/2006 - Present
7
Nellis, Gary Paul
Director
25/08/2006 - Present
1

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+
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 FASTENING SOLUTIONS LTD

APEX FASTENING SOLUTIONS LTD is an(a) Active company incorporated on 17/08/2006 with the registered office located at Unit 3 127 Ballynakilly Road, Dungannon, Tyrone BT71 6HE. 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 FASTENING SOLUTIONS LTD?

toggle

APEX FASTENING SOLUTIONS LTD is currently Active. It was registered on 17/08/2006 .

Where is APEX FASTENING SOLUTIONS LTD located?

toggle

APEX FASTENING SOLUTIONS LTD is registered at Unit 3 127 Ballynakilly Road, Dungannon, Tyrone BT71 6HE.

What does APEX FASTENING SOLUTIONS LTD do?

toggle

APEX FASTENING SOLUTIONS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for APEX FASTENING SOLUTIONS LTD?

toggle

The latest filing was on 24/03/2026: Unaudited abridged accounts made up to 2025-09-30.