APEX FLUID ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

APEX FLUID ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189688

Incorporation date

06/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Morley Road, Staple Hill, Bristol BS16 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon26/05/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon01/05/2024
Registration of charge 021896880003, created on 2024-05-01
dot icon02/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon03/05/2022
Registration of charge 021896880002, created on 2022-04-29
dot icon27/04/2022
Satisfaction of charge 1 in full
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/03/2021
Termination of appointment of Nicholas Frank Sole as a director on 2021-02-26
dot icon02/03/2021
Notification of Apex Fluid Holdings Limited as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Nicholas Frank Sole as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Andrew James Simpson as a person with significant control on 2021-02-26
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon14/12/2020
Notification of Andrew Simpson as a person with significant control on 2020-06-22
dot icon22/06/2020
Appointment of Mr Andrew James Simpson as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mr Sam Graham Kemp as a director on 2020-06-22
dot icon16/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/02/2010
Director's details changed for Nicholas Frank Sole on 2009-10-01
dot icon27/04/2009
Return made up to 12/12/08; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/10/2008
Appointment terminated secretary barbara harris
dot icon28/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/12/2007
Return made up to 12/12/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 12/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/03/2006
Return made up to 12/12/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 12/12/04; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2004-01-31
dot icon12/05/2004
Return made up to 12/12/03; full list of members
dot icon17/03/2003
Accounts for a small company made up to 2003-01-31
dot icon18/12/2002
New secretary appointed
dot icon05/12/2002
Return made up to 12/12/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-01-31
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
New secretary appointed
dot icon18/02/2002
Return made up to 12/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/11/2001
Return made up to 12/12/00; full list of members
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon06/06/2000
Accounts for a small company made up to 2000-01-31
dot icon23/05/2000
Return made up to 12/12/99; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon09/10/1998
Accounts for a small company made up to 1998-01-31
dot icon05/03/1998
Return made up to 12/12/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon15/10/1997
Return made up to 12/12/96; no change of members
dot icon15/10/1997
Return made up to 12/12/95; no change of members
dot icon18/02/1997
New secretary appointed
dot icon21/05/1996
Registered office changed on 21/05/96 from: the badminton centre station road yate bristol
dot icon15/05/1996
Accounts for a small company made up to 1996-01-31
dot icon11/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 12/12/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1994-01-31
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon02/02/1994
Return made up to 12/12/93; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-01-31
dot icon10/03/1993
Return made up to 12/12/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-01-31
dot icon13/05/1992
Return made up to 12/12/91; full list of members
dot icon08/04/1992
Accounts for a small company made up to 1991-01-31
dot icon06/02/1991
Ad 30/12/90--------- £ si 8@1=8 £ ic 2/10
dot icon10/01/1991
Accounts for a small company made up to 1990-01-31
dot icon10/01/1991
Return made up to 31/08/90; full list of members
dot icon08/03/1990
Return made up to 12/12/89; full list of members
dot icon22/12/1989
Accounts for a small company made up to 1989-01-31
dot icon04/07/1989
Registered office changed on 04/07/89 from: the coach house 26 oakfield road clifton bristol BS8 2AT
dot icon12/05/1989
Particulars of mortgage/charge
dot icon01/02/1989
Registered office changed on 01/02/89 from: 3RD floor saint bartholomews lewins mead bristol BS1 2NH
dot icon01/02/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon22/01/1988
Certificate of change of name
dot icon06/11/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon23 *

* during past year

Number of employees

23
2024
change arrow icon-11.21 % *

* during past year

Cash in Bank

£232,943.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.45M
-
0.00
10.00K
-
2023
0
2.03M
-
0.00
262.36K
-
2024
23
2.97M
-
0.00
232.94K
-
2024
23
2.97M
-
0.00
232.94K
-

Employees

2024

Employees

23 Ascended- *

Net Assets(GBP)

2.97M £Ascended46.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.94K £Descended-11.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Andrew James
Director
22/06/2020 - Present
4
Mr Sam Graham Kemp
Director
22/06/2020 - Present
3
Forster, Anthony John Byron
Secretary
09/02/1997 - 27/07/2000
10
Harris, Barbara
Secretary
10/09/2002 - 24/10/2008
-
King, Jacqueline Ann
Secretary
27/07/2000 - 10/09/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APEX FLUID ENGINEERING LIMITED

APEX FLUID ENGINEERING LIMITED is an(a) Active company incorporated on 06/11/1987 with the registered office located at Unit 4 Morley Road, Staple Hill, Bristol BS16 4QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX FLUID ENGINEERING LIMITED?

toggle

APEX FLUID ENGINEERING LIMITED is currently Active. It was registered on 06/11/1987 .

Where is APEX FLUID ENGINEERING LIMITED located?

toggle

APEX FLUID ENGINEERING LIMITED is registered at Unit 4 Morley Road, Staple Hill, Bristol BS16 4QT.

What does APEX FLUID ENGINEERING LIMITED do?

toggle

APEX FLUID ENGINEERING LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does APEX FLUID ENGINEERING LIMITED have?

toggle

APEX FLUID ENGINEERING LIMITED had 23 employees in 2024.

What is the latest filing for APEX FLUID ENGINEERING LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.