APEX INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

APEX INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333653

Incorporation date

10/01/1989

Size

Full

Contacts

Registered address

Registered address

Number One Middle Bridge Business Park, Bristol Road, Portishead, Bristol BS20 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon28/01/2026
Full accounts made up to 2024-12-31
dot icon20/10/2025
Director's details changed for Mr Phil Stephenson on 2025-10-20
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/04/2025
Full accounts made up to 2023-12-31
dot icon26/03/2025
Full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon17/08/2021
Withdrawal of a person with significant control statement on 2021-08-17
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon20/07/2021
Termination of appointment of Stewart John Mills as a director on 2021-06-30
dot icon20/07/2021
Termination of appointment of John Gordon Hampson as a director on 2021-06-30
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Notification of Michael Joseph Flynn as a person with significant control on 2020-10-01
dot icon13/10/2020
Notification of a person with significant control statement
dot icon29/09/2020
Cessation of Stewart John Mills as a person with significant control on 2019-07-01
dot icon29/09/2020
Cessation of John Gordon Hampson as a person with significant control on 2019-07-01
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon15/07/2019
Secretary's details changed for Mr Phil Stephenson on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Phil Stevenson on 2019-07-12
dot icon12/07/2019
Secretary's details changed for Mr Phil Stevenson on 2019-07-12
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon16/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon17/07/2018
Appointment of Mr Phil Stevenson as a secretary on 2018-07-05
dot icon17/07/2018
Appointment of Mr Phil Stevenson as a director on 2018-07-05
dot icon17/07/2018
Appointment of Mr Michael Flynn as a director on 2018-07-05
dot icon17/07/2018
Appointment of Mr Trevor John Snell as a director on 2018-07-05
dot icon17/07/2018
Termination of appointment of Stewart John Mills as a secretary on 2018-07-05
dot icon17/07/2018
Registered office address changed from Unit 4a Hampton Heath Industrial Estate Malpas Cheshire SY14 8LU to Number One Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN on 2018-07-17
dot icon03/07/2018
Change of details for Mr Stewart John Mills as a person with significant control on 2017-01-01
dot icon02/07/2018
Notification of John Gordon Hampson as a person with significant control on 2016-04-06
dot icon08/06/2018
Satisfaction of charge 2 in full
dot icon12/05/2018
Satisfaction of charge 1 in full
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 28/02/08; no change of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon03/04/2006
£ ic 500/300 27/05/05 £ sr 200@1=200
dot icon20/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-06-30
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-06-30
dot icon16/06/2001
Return made up to 28/02/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/03/2000
Return made up to 29/02/00; no change of members
dot icon07/01/2000
Full accounts made up to 1999-06-30
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon06/10/1998
Return made up to 27/09/98; full list of members
dot icon06/10/1997
Return made up to 27/09/97; no change of members
dot icon22/08/1997
Full accounts made up to 1997-06-30
dot icon08/10/1996
Return made up to 27/09/96; full list of members
dot icon09/09/1996
Full accounts made up to 1996-06-30
dot icon03/10/1995
Return made up to 27/09/95; full list of members
dot icon07/09/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-06-30
dot icon10/10/1994
Return made up to 27/09/94; full list of members
dot icon13/10/1993
Full accounts made up to 1993-06-30
dot icon13/10/1993
Return made up to 27/09/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon19/10/1992
Return made up to 08/10/92; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92 from: unit 3A,holmfield road haverhill suffolk BB9 8AH
dot icon08/01/1992
Particulars of mortgage/charge
dot icon29/10/1991
New director appointed
dot icon18/10/1991
Full accounts made up to 1991-06-30
dot icon18/10/1991
Return made up to 08/10/91; full list of members
dot icon05/07/1991
Secretary resigned;new secretary appointed
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Ad 29/10/90--------- £ si 100@1=100 £ ic 400/500
dot icon11/12/1990
Full accounts made up to 1990-06-30
dot icon11/12/1990
Return made up to 31/08/90; full list of members
dot icon07/03/1990
Director resigned;new director appointed
dot icon08/08/1989
Registered office changed on 08/08/89 from: c/o begg & co LTD 84-88 church rd crystal palace london. SE19 2EZ
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1989
Registered office changed on 21/04/89 from: 3A holmfield haverhill suffolk B9 8AH
dot icon21/04/1989
Accounting reference date notified as 30/06
dot icon19/04/1989
Wd 05/04/89 ad 03/04/89--------- £ si 398@1=398 £ ic 2/400
dot icon14/04/1989
Registered office changed on 14/04/89 from: somerset house temple street birmingham B2 5DP
dot icon14/04/1989
Resolutions
dot icon14/04/1989
Resolutions
dot icon10/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Phil
Director
05/07/2018 - Present
4
Flynn, Michael
Director
05/07/2018 - Present
5
Mills, Stewart John
Director
08/10/1991 - 30/06/2021
3
Snell, Trevor John
Director
05/07/2018 - Present
8
Stephenson, Phil
Secretary
05/07/2018 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About APEX INDUSTRIES LIMITED

APEX INDUSTRIES LIMITED is an(a) Active company incorporated on 10/01/1989 with the registered office located at Number One Middle Bridge Business Park, Bristol Road, Portishead, Bristol BS20 6PN. There are currently 4 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 INDUSTRIES LIMITED?

toggle

APEX INDUSTRIES LIMITED is currently Active. It was registered on 10/01/1989 .

Where is APEX INDUSTRIES LIMITED located?

toggle

APEX INDUSTRIES LIMITED is registered at Number One Middle Bridge Business Park, Bristol Road, Portishead, Bristol BS20 6PN.

What does APEX INDUSTRIES LIMITED do?

toggle

APEX INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for APEX INDUSTRIES LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2024-12-31.