APEX PRINT & PROMOTION LIMITED

Register to unlock more data on OkredoRegister

APEX PRINT & PROMOTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020746

Incorporation date

23/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

A2 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon07/10/2025
Micro company accounts made up to 2025-06-30
dot icon26/08/2025
Cessation of Chand Chudasama as a person with significant control on 2025-08-26
dot icon26/08/2025
Notification of Chand Chudasama as a person with significant control on 2025-08-26
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon15/04/2025
Notification of Chand Chudasama as a person with significant control on 2025-03-25
dot icon15/04/2025
Cessation of Nitinkumar Maganlal Chudasama as a person with significant control on 2025-03-25
dot icon15/04/2025
Cessation of Pragna Nitin Chudasama as a person with significant control on 2025-03-25
dot icon15/08/2024
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/04/2021
Second filing for the notification of Nitinkumar Maganlal Chudasama as a person with significant control
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2021
Termination of appointment of Jonathan Paul Webster, Fca as a secretary on 2021-03-18
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2020
Notification of Nitinkumar Maganlal Chudasama as a person with significant control on 2019-06-04
dot icon24/06/2020
Notification of Pragna Nitin Chudasama as a person with significant control on 2019-06-04
dot icon24/06/2020
Cessation of Nitinkumar Maganlal Chudasama as a person with significant control on 2019-06-04
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-06-30
dot icon04/01/2017
Appointment of Mrs Shona Katrice Barrett as a director on 2017-01-01
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Registered office address changed from Apex House 9 Rhombus Park Diamond Road Norwich Norfolk NR6 6NN to A2 Sapphire Way Rhombus Business Park Norwich Norfolk NR6 6NN on 2016-06-23
dot icon23/06/2016
Secretary's details changed for Mr Jonathan Paul Webster, F.C. A on 2016-01-01
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Jonathan Paul Webster, F.C. A on 2010-02-01
dot icon30/06/2010
Director's details changed for Nitinkumar Maganlal Chudasama on 2010-02-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 23/06/09; full list of members
dot icon25/06/2009
Location of debenture register
dot icon19/06/2009
Location of register of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Return made up to 23/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
Particulars of contract relating to shares
dot icon09/08/2007
Ad 20/06/07--------- £ si [email protected]
dot icon09/08/2007
Resolutions
dot icon09/08/2007
£ nc 20000/50000 20/06/07
dot icon09/07/2007
Return made up to 23/06/07; full list of members
dot icon09/07/2007
Location of debenture register
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 23/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/08/2005
Return made up to 23/06/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 23/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Registered office changed on 15/10/03 from: hales green farm litchmere lane loddon norfolk NR14 6QW
dot icon19/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 23/06/03; full list of members
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/05/2003
Registered office changed on 07/05/03 from: 9 high street loddon norwich norfolk NR14 6ET
dot icon07/03/2003
Certificate of change of name
dot icon25/06/2002
Return made up to 23/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 23/06/01; full list of members
dot icon23/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon02/08/2000
Particulars of mortgage/charge
dot icon23/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
2023
8
522.93K
-
0.00
-
-
2023
8
522.93K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

522.93K £Ascended- *

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
IGP CORPORATE NOMINEES LTD
Nominee Secretary
22/06/2000 - 22/06/2000
494
Chudasama, Nitinkumar Maganlal
Director
01/01/2001 - Present
16
Chudasama, Pragna Nitin
Director
02/08/2000 - 31/12/2000
2
Barrett, Shona Katrice
Director
01/01/2017 - Present
-
Webster, Fca, Jonathan Paul
Secretary
22/06/2000 - 17/03/2021
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APEX PRINT & PROMOTION LIMITED

APEX PRINT & PROMOTION LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at A2 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX PRINT & PROMOTION LIMITED?

toggle

APEX PRINT & PROMOTION LIMITED is currently Active. It was registered on 23/06/2000 .

Where is APEX PRINT & PROMOTION LIMITED located?

toggle

APEX PRINT & PROMOTION LIMITED is registered at A2 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NN.

What does APEX PRINT & PROMOTION LIMITED do?

toggle

APEX PRINT & PROMOTION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does APEX PRINT & PROMOTION LIMITED have?

toggle

APEX PRINT & PROMOTION LIMITED had 8 employees in 2023.

What is the latest filing for APEX PRINT & PROMOTION LIMITED?

toggle

The latest filing was on 07/10/2025: Micro company accounts made up to 2025-06-30.