APEX PRINT FINISHERS LIMITED

Register to unlock more data on OkredoRegister

APEX PRINT FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05780377

Incorporation date

13/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2024
Liquidators' statement of receipts and payments to 2024-05-04
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-05-04
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-05-04
dot icon11/06/2021
Registered office address changed from Unit H Marconi Courtyard Brunel Road, Earlstrees Industrial Estate Corby Northamptonshire NN17 4LT to 100 st James Road Northampton NN5 5LF on 2021-06-11
dot icon08/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2021
Appointment of a voluntary liquidator
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Statement of affairs
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon08/03/2019
Change of details for Mr Melvyn Brian Picker as a person with significant control on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Melvyn Brian Picker on 2019-03-08
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon07/11/2014
Registration of charge 057803770001, created on 2014-11-07
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Registered office address changed from Unit H Marconi Courtyard Brunel Road Earlstrees Industrial Estate Corby NN17 5QX to Unit H Marconi Courtyard Brunel Road, Earlstrees Industrial Estate Corby Northamptonshire NN17 4LT on 2014-08-14
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for David Thomas Clark on 2010-04-13
dot icon11/05/2010
Director's details changed for Melvyn Brian Picker on 2010-04-13
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 13/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 13/04/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 13/04/07; full list of members
dot icon13/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
13/04/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melvin Brian Picker
Director
13/04/2006 - Present
4
David Thomas Clark
Director
13/04/2006 - Present
2
Clark, David Thomas
Secretary
13/04/2006 - 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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About APEX PRINT FINISHERS LIMITED

APEX PRINT FINISHERS LIMITED is an(a) Dissolved company incorporated on 13/04/2006 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 3 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 PRINT FINISHERS LIMITED?

toggle

APEX PRINT FINISHERS LIMITED is currently Dissolved. It was registered on 13/04/2006 and dissolved on 08/04/2025.

Where is APEX PRINT FINISHERS LIMITED located?

toggle

APEX PRINT FINISHERS LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does APEX PRINT FINISHERS LIMITED do?

toggle

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

What is the latest filing for APEX PRINT FINISHERS LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.