APEX STAINLESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APEX STAINLESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08403986

Incorporation date

14/02/2013

Size

Full

Contacts

Registered address

Registered address

Unit 2 Atlantic Way, Wednesbury WS10 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/03/2026
Director's details changed for Mr Steve Forbes on 2026-03-09
dot icon12/01/2026
Registered office address changed from 20 Somers Road Rugby Warwickshire CV22 7DH to Unit 2 Atlantic Way Wednesbury WS10 7WW on 2026-01-12
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Termination of appointment of David Mattias Vahter as a director on 2025-07-07
dot icon07/07/2025
Appointment of Mr Steve Forbes as a director on 2025-07-07
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/12/2020
Termination of appointment of Paul Richard Lower as a director on 2020-12-22
dot icon01/10/2020
Appointment of Mr David Mattias Vahter as a director on 2020-10-01
dot icon01/09/2020
Appointment of Mr Edward Anthony William Wilson as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Tara Michelle Castle as a secretary on 2020-09-01
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Appointment of Mr Johan Olov Sandberg as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Jörgen Rosengren as a director on 2020-04-01
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon26/11/2019
Termination of appointment of Willy Einungbrekke as a director on 2019-10-25
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon04/12/2015
Appointment of Willy Einungbrekke as a director on 2015-03-27
dot icon03/12/2015
Termination of appointment of Matthew Paul Lower as a director on 2015-11-27
dot icon03/12/2015
Termination of appointment of Edward Richard Lower as a director on 2015-11-27
dot icon03/12/2015
Appointment of Jörgen Rosengren as a director on 2015-11-27
dot icon22/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Matthew Paul Lower on 2014-12-01
dot icon22/08/2014
Satisfaction of charge 084039860001 in full
dot icon18/06/2014
Registration of charge 084039860002
dot icon28/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/05/2013
Registration of charge 084039860001
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon03/05/2013
Statement of capital on 2013-05-03
dot icon03/05/2013
Solvency statement dated 19/04/13
dot icon03/05/2013
Resolutions
dot icon28/03/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon14/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lower, Paul Richard
Director
14/02/2013 - 22/12/2020
7
Lower, Edward Richard
Director
14/02/2013 - 27/11/2015
4
Sandberg, Johan Olov
Director
01/04/2020 - Present
13
Rosengren, Jörgen
Director
27/11/2015 - 01/04/2020
7
Einungbrekke, Willy
Director
27/11/2015 - 25/10/2019
3

Persons with Significant Control

1
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 STAINLESS HOLDINGS LIMITED

APEX STAINLESS HOLDINGS LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at Unit 2 Atlantic Way, Wednesbury WS10 7WW. 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 STAINLESS HOLDINGS LIMITED?

toggle

APEX STAINLESS HOLDINGS LIMITED is currently Active. It was registered on 14/02/2013 .

Where is APEX STAINLESS HOLDINGS LIMITED located?

toggle

APEX STAINLESS HOLDINGS LIMITED is registered at Unit 2 Atlantic Way, Wednesbury WS10 7WW.

What does APEX STAINLESS HOLDINGS LIMITED do?

toggle

APEX STAINLESS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APEX STAINLESS HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.