APEX MACHINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX MACHINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163163

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Summerton Road, Oldbury, West Midlands B69 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/06/2022
Satisfaction of charge 031631630003 in full
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon10/01/2018
Satisfaction of charge 031631630004 in full
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/05/2017
Registration of charge 031631630005, created on 2017-05-18
dot icon09/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Jeanette Crump as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Anthony Martin Crump as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Jeanette Crump as a secretary on 2015-09-04
dot icon16/09/2015
Appointment of Mrs Michaela Jane Casey as a secretary on 2015-09-04
dot icon16/09/2015
Appointment of Mr Andrew Edward Casey as a director on 2015-09-04
dot icon14/09/2015
Registration of charge 031631630004, created on 2015-09-14
dot icon09/09/2015
Registration of charge 031631630003, created on 2015-09-04
dot icon06/07/2015
Satisfaction of charge 1 in full
dot icon06/07/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/03/2011
Director's details changed for Jeanette Crump on 2011-03-01
dot icon01/03/2011
Director's details changed for Anthony Martin Crump on 2011-03-01
dot icon15/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/02/2010
Director's details changed for Jeanette Crump on 2010-02-25
dot icon25/02/2010
Director's details changed for Anthony Martin Crump on 2010-02-25
dot icon30/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 22/02/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 22/02/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 22/02/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 22/02/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon18/03/2004
Return made up to 22/02/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/03/2003
Return made up to 22/02/03; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/02/2002
Return made up to 22/02/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/05/2001
Registered office changed on 11/05/01 from: 67/69 percy business park rounds green road oldbury warley west midlands B69 2RE
dot icon03/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Return made up to 22/02/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-02-29
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-02-28
dot icon11/03/1999
Return made up to 22/02/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-02-28
dot icon12/05/1998
Return made up to 22/02/98; no change of members
dot icon07/11/1997
Accounts for a small company made up to 1997-02-28
dot icon20/03/1997
Return made up to 22/02/97; full list of members
dot icon28/03/1996
Particulars of mortgage/charge
dot icon29/02/1996
Secretary resigned
dot icon22/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£32.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
318.18K
-
0.00
32.00
-
2022
15
424.26K
-
0.00
32.00
-
2023
16
426.37K
-
0.00
32.00
-
2023
16
426.37K
-
0.00
32.00
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

426.37K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Andrew Edward
Director
04/09/2015 - Present
2

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

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 MACHINING SERVICES LIMITED

APEX MACHINING SERVICES LIMITED is an(a) Active company incorporated on 22/02/1996 with the registered office located at 1 Summerton Road, Oldbury, West Midlands B69 2EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX MACHINING SERVICES LIMITED?

toggle

APEX MACHINING SERVICES LIMITED is currently Active. It was registered on 22/02/1996 .

Where is APEX MACHINING SERVICES LIMITED located?

toggle

APEX MACHINING SERVICES LIMITED is registered at 1 Summerton Road, Oldbury, West Midlands B69 2EL.

What does APEX MACHINING SERVICES LIMITED do?

toggle

APEX MACHINING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does APEX MACHINING SERVICES LIMITED have?

toggle

APEX MACHINING SERVICES LIMITED had 16 employees in 2023.

What is the latest filing for APEX MACHINING SERVICES LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-02-28.