APEX MARINE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

APEX MARINE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569002

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Heath Way, Tarporley, Cheshire CW6 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon26/11/2025
Registered office address changed from 36 Oldfield Way Wirral CH60 6RH United Kingdom to 4 Heath Way Tarporley Cheshire CW6 9HQ on 2025-11-26
dot icon17/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE to 36 Oldfield Way Wirral CH60 6RH on 2017-10-05
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Brigitte Clare Guile as a director on 2015-05-26
dot icon01/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Barnston House Beacon Lane Heswall Wirral CH60 0EE
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon24/11/2011
Appointment of Mr Frank William Gaffney as a director
dot icon24/11/2011
Termination of appointment of Frank Gaffney as a director
dot icon02/11/2011
Appointment of Ms Brigitte Clare Guile as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2011
Register(s) moved to registered office address
dot icon03/08/2011
Director's details changed for Frank Willian Stanley Gaffney on 2011-07-26
dot icon03/08/2011
Secretary's details changed for Nicola Jeanne Gaffney on 2011-07-26
dot icon03/08/2011
Registered office address changed from 36 Oldfield Way Heswall Wirral Merseyside CH60 6RH on 2011-08-03
dot icon30/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Secretary's details changed for Nicola Jeanne Gaffney on 2010-01-01
dot icon04/10/2010
Register inspection address has been changed
dot icon04/10/2010
Director's details changed for Frank Willian Stanley Gaffney on 2010-01-01
dot icon11/02/2010
Registered office address changed from Silwood Mews 15 Silwood Road Sunninghill Ascot Berkshire SL5 0PY on 2010-02-11
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Frank Willian Stanley Gaffney on 2009-10-02
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/01/2009
Return made up to 02/10/08; full list of members
dot icon14/01/2009
Return made up to 02/10/07; full list of members
dot icon13/01/2009
Return made up to 02/10/06; full list of members
dot icon12/01/2009
Director's change of particulars / frank gaffney / 01/01/2006
dot icon12/01/2009
Secretary's change of particulars / nicola gaffney / 01/01/2006
dot icon29/08/2008
Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Registered office changed on 05/11/07 from: 35 cheapside road cheapside village ascot berkshire SL5 7QR
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon28/10/2005
Return made up to 02/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 02/10/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/11/2003
Return made up to 22/10/03; full list of members
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
21.87K
-
0.00
-
-
2022
0
30.63K
-
0.00
-
-
2022
0
30.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.63K £Ascended40.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
22/10/2002 - 22/10/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
22/10/2002 - 22/10/2002
9239
Gaffney, Frank William
Director
01/11/2011 - Present
-
Guile, Brigitte Clare
Director
19/10/2011 - 26/05/2015
2
Gaffney, Nicola Jeanne
Secretary
22/10/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX MARINE CONSULTANTS LIMITED

APEX MARINE CONSULTANTS LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 4 Heath Way, Tarporley, Cheshire CW6 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX MARINE CONSULTANTS LIMITED?

toggle

APEX MARINE CONSULTANTS LIMITED is currently Active. It was registered on 22/10/2002 .

Where is APEX MARINE CONSULTANTS LIMITED located?

toggle

APEX MARINE CONSULTANTS LIMITED is registered at 4 Heath Way, Tarporley, Cheshire CW6 9HQ.

What does APEX MARINE CONSULTANTS LIMITED do?

toggle

APEX MARINE CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APEX MARINE CONSULTANTS LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from 36 Oldfield Way Wirral CH60 6RH United Kingdom to 4 Heath Way Tarporley Cheshire CW6 9HQ on 2025-11-26.