APEX ONE LIMITED

Register to unlock more data on OkredoRegister

APEX ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08232695

Incorporation date

28/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2012)
dot icon18/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon16/02/2026
Amended micro company accounts made up to 2024-08-31
dot icon22/01/2026
Amended total exemption full accounts made up to 2023-08-31
dot icon09/12/2025
Appointment of Mrs Lorna Jean Rowe as a director on 2025-12-01
dot icon09/12/2025
Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-12-01
dot icon09/12/2025
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England to 7 st Albans Road 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-09
dot icon09/12/2025
Director's details changed for Mrs Lorna Jean Rowe on 2025-12-02
dot icon09/12/2025
Change of details for Mcgurk Group Limited as a person with significant control on 2025-12-02
dot icon05/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-11-01
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon15/06/2024
Micro company accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon14/07/2023
Micro company accounts made up to 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon24/05/2022
Accounts for a small company made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Director's details changed for Mr Eamonn Francis Mcgurk on 2021-09-28
dot icon28/05/2021
Accounts for a small company made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon11/07/2020
Satisfaction of charge 082326950003 in full
dot icon11/07/2020
Satisfaction of charge 082326950004 in full
dot icon06/07/2020
Registration of charge 082326950006, created on 2020-06-30
dot icon03/07/2020
Registration of charge 082326950005, created on 2020-06-30
dot icon19/06/2020
Accounts for a small company made up to 2019-08-31
dot icon20/03/2020
Previous accounting period shortened from 2019-09-30 to 2019-08-31
dot icon24/02/2020
Unaudited abridged accounts made up to 2018-09-30
dot icon29/11/2019
Confirmation statement made on 2019-09-28 with updates
dot icon28/11/2019
Cessation of Robert William Parr as a person with significant control on 2019-08-31
dot icon28/11/2019
Change of details for Mcgurk Group Limited as a person with significant control on 2019-08-31
dot icon27/11/2019
Termination of appointment of Robert William Parr as a director on 2019-11-01
dot icon24/10/2019
Current accounting period shortened from 2019-01-31 to 2018-09-30
dot icon22/07/2019
Appointment of Mr Eamonn Francis Mcgurk as a director on 2018-10-15
dot icon28/11/2018
Registered office address changed from Gloucester House Brunswick Square Gloucester GL1 1LN to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL11UN on 2018-11-28
dot icon05/11/2018
Notification of Mcgurk Group Limited as a person with significant control on 2018-10-15
dot icon31/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/10/2018
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England to Gloucester House Brunswick Square Gloucester GL1 1LN on 2018-10-22
dot icon14/10/2018
Registered office address changed from 1 West Street Banwell Avon BS29 6DA United Kingdom to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 2018-10-14
dot icon14/10/2018
Registered office address changed from Unit 7, Bickfield Business Centre 1 West Street Banwell North Somerset BS29 6DA to 1 West Street Banwell Avon BS29 6DA on 2018-10-14
dot icon14/10/2018
Change of details for Mr Robert William Parr as a person with significant control on 2018-10-14
dot icon26/05/2018
Micro company accounts made up to 2017-01-31
dot icon07/02/2018
Confirmation statement made on 2017-09-28 with updates
dot icon07/02/2018
Cessation of Mark Andrew Woods as a person with significant control on 2016-10-26
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon10/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon25/11/2016
Satisfaction of charge 082326950001 in full
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon11/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-01-31
dot icon23/12/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/10/2015
Registration of charge 082326950003, created on 2015-09-29
dot icon06/10/2015
Registration of charge 082326950004, created on 2015-09-29
dot icon02/10/2015
Registration of charge 082326950002, created on 2015-09-29
dot icon27/07/2015
Termination of appointment of Adam Taylor as a director on 2015-05-01
dot icon20/07/2015
Registered office address changed from Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD to Unit 7, Bickfield Business Centre 1 West Street Banwell North Somerset BS29 6DA on 2015-07-20
dot icon15/05/2015
Previous accounting period extended from 2014-09-30 to 2015-01-31
dot icon02/04/2015
Registered office address changed from 66 Devonport Road Plymouth PL3 4DF to Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD on 2015-04-02
dot icon23/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Robert William Parr on 2014-03-20
dot icon01/05/2014
Registration of charge 082326950001
dot icon20/03/2014
Appointment of Mr Adam Taylor as a director
dot icon10/01/2014
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/01/2014
Registered office address changed from the Ship Business Centre 1 West Street Banwell Avon BS29 6DA England on 2014-01-10
dot icon31/07/2013
Termination of appointment of Karim Ladhu as a director
dot icon17/06/2013
Registered office address changed from 5 Wavering Down Rise Shute Shelve Axbridge Somerset BS26 2JJ United Kingdom on 2013-06-17
dot icon28/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.03K
-
0.00
107.00
-
2022
0
161.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rowe, Lorna Jean
Director
01/12/2025 - Present
133
Mcgurk, Eamonn Francis
Director
15/10/2018 - 01/12/2025
272

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

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 ONE LIMITED

APEX ONE LIMITED is an(a) Active company incorporated on 28/09/2012 with the registered office located at 7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW. There is currently 1 active director 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 ONE LIMITED?

toggle

APEX ONE LIMITED is currently Active. It was registered on 28/09/2012 .

Where is APEX ONE LIMITED located?

toggle

APEX ONE LIMITED is registered at 7 St Albans Road, 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW.

What does APEX ONE LIMITED do?

toggle

APEX ONE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APEX ONE LIMITED?

toggle

The latest filing was on 18/02/2026: Previous accounting period extended from 2025-08-31 to 2025-12-31.