APEX STEEL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

APEX STEEL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120474

Incorporation date

31/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon27/10/2022
Registration of charge 031204740004, created on 2022-10-25
dot icon23/09/2022
Registration of charge 031204740003, created on 2022-09-21
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-10-31 with updates
dot icon02/12/2019
Director's details changed for Scott Michael Jarvis on 2019-11-19
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-10-31 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2017-10-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/12/2014
Appointment of Scott Michael Jarvis as a director on 2014-09-24
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/10/2013
Registration of charge 031204740002
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/01/2012
Director's details changed for Dean Gregory Jarvis on 2011-10-28
dot icon18/01/2012
Secretary's details changed for Scott Michael Jarvis on 2011-10-28
dot icon02/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Dean Gregory Jarvis on 2009-11-19
dot icon01/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Secretary's change of particulars / scott jarvis / 04/12/2008
dot icon14/01/2009
Return made up to 31/10/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2008
Director's change of particulars / dean jarvis / 19/11/2007
dot icon18/12/2007
Return made up to 31/10/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Registered office changed on 10/04/07 from: 15 station road st. Ives cambridgeshire PE27 5BH
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon27/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/04/2005
Return made up to 31/10/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon13/11/2003
Return made up to 31/10/03; full list of members
dot icon22/11/2002
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon24/08/2001
Accounts for a small company made up to 2000-10-31
dot icon11/12/2000
Return made up to 31/10/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-10-31
dot icon26/03/1999
Return made up to 31/10/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1997-10-31
dot icon22/12/1997
Return made up to 31/10/97; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon27/12/1996
Return made up to 31/10/96; full list of members
dot icon07/11/1996
Secretary resigned
dot icon13/11/1995
Registered office changed on 13/11/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon31/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

22
2022
change arrow icon+50.32 % *

* during past year

Cash in Bank

£1,088,080.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.05M
-
0.00
723.82K
-
2022
22
1.27M
-
0.00
1.09M
-
2022
22
1.27M
-
0.00
1.09M
-

Employees

2022

Employees

22 Ascended5 % *

Net Assets(GBP)

1.27M £Ascended20.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended50.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Dean Gregory
Director
31/10/1995 - Present
19
Jarvis, Scott Michael
Director
24/09/2014 - Present
18
Bhardwaj, Ashok
Nominee Secretary
31/10/1995 - 31/10/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
31/10/1995 - 31/10/1995
6099
Jarvis, Scott Michael
Secretary
31/10/1995 - Present
-

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 STEEL STRUCTURES LIMITED

APEX STEEL STRUCTURES LIMITED is an(a) Active company incorporated on 31/10/1995 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX STEEL STRUCTURES LIMITED?

toggle

APEX STEEL STRUCTURES LIMITED is currently Active. It was registered on 31/10/1995 .

Where is APEX STEEL STRUCTURES LIMITED located?

toggle

APEX STEEL STRUCTURES LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does APEX STEEL STRUCTURES LIMITED do?

toggle

APEX STEEL STRUCTURES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does APEX STEEL STRUCTURES LIMITED have?

toggle

APEX STEEL STRUCTURES LIMITED had 22 employees in 2022.

What is the latest filing for APEX STEEL STRUCTURES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.