APEX SUPPLY CHAIN TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

APEX SUPPLY CHAIN TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07609326

Incorporation date

19/04/2011

Size

Small

Contacts

Registered address

Registered address

No. 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2011)
dot icon18/07/2025
Liquidators' statement of receipts and payments to 2025-06-28
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2024-06-28
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-06-28
dot icon05/07/2023
Removal of liquidator by court order
dot icon05/07/2023
Appointment of a voluntary liquidator
dot icon20/07/2022
Resolutions
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon11/07/2022
Registered office address changed from Apex House 314 Elm Drive Hartlebury Worcestershire DY10 4JB United Kingdom to No. 1 Colmore Square Birmingham B4 6HQ on 2022-07-11
dot icon11/07/2022
Declaration of solvency
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Resolutions
dot icon07/07/2022
Register(s) moved to registered inspection location The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
dot icon07/07/2022
Register inspection address has been changed to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Termination of appointment of Daniel Smith as a director on 2021-06-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/03/2021
Termination of appointment of Julian Alan Adams as a director on 2021-02-28
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon17/04/2020
Appointment of Mr Michael Andrew Wills as a director on 2020-04-03
dot icon09/03/2020
Termination of appointment of John Speridakos as a secretary on 2020-03-03
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/01/2019
Termination of appointment of John Kramer as a director on 2019-01-03
dot icon19/04/2018
Change of details for Apex Industrial Technologies Llc as a person with significant control on 2018-04-19
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon26/09/2017
Secretary's details changed for Mr John Speridakos on 2017-09-26
dot icon26/09/2017
Director's details changed for Julian Alan Adams on 2017-09-26
dot icon26/09/2017
Director's details changed for Kent Vicker Savage on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr Daniel Smith on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr John Kramer on 2017-09-26
dot icon26/09/2017
Registered office address changed from Suite 4a Brook Court, Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Apex House 314 Elm Drive Hartlebury Worcestershire DY10 4JB on 2017-09-26
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon20/04/2017
Director's details changed for Mr Daniel Smith on 2017-04-20
dot icon20/04/2017
Director's details changed for Kent Vicker Savage on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr John Kramer on 2017-04-20
dot icon20/04/2017
Director's details changed for Julian Alan Adams on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr Daniel Smith on 2017-04-20
dot icon20/04/2017
Director's details changed for Kent Vicker Savage on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr John Kramer on 2017-04-20
dot icon20/04/2017
Director's details changed for Julian Alan Adams on 2017-04-20
dot icon20/04/2017
Appointment of Mr John Kramer as a director on 2017-04-13
dot icon19/04/2017
Director's details changed for Mr Daniel Smith on 2017-04-14
dot icon18/04/2017
Appointment of Mr Daniel Smith as a director on 2017-04-13
dot icon28/04/2016
Accounts for a small company made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon26/02/2015
Director's details changed for Julian Alan Adams on 2015-02-01
dot icon03/02/2015
Director's details changed for Julian Alan Adams on 2014-11-14
dot icon05/06/2014
Accounts for a small company made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Julian Adams as a secretary
dot icon01/04/2014
Appointment of Mr John Speridakos as a secretary
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Registered office address changed from Suite 4a Brook Court Whittington Hall Whittington Way Worcester WR5 2ZX on 2012-07-11
dot icon19/06/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon26/04/2012
Director's details changed for Kent Vicker Savage on 2012-04-01
dot icon25/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon05/08/2011
Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 2011-08-05
dot icon05/07/2011
Resolutions
dot icon19/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
15/04/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speridakos, John
Secretary
30/01/2014 - 03/03/2020
-
Adams, Julian Alan
Secretary
19/04/2011 - 30/01/2014
-
Kramer, John
Director
13/04/2017 - 03/01/2019
-
Savage, Kent Vicker
Director
19/04/2011 - Present
-
Wills, Michael Andrew
Director
03/04/2020 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX SUPPLY CHAIN TECHNOLOGIES LTD

APEX SUPPLY CHAIN TECHNOLOGIES LTD is an(a) Liquidation company incorporated on 19/04/2011 with the registered office located at No. 1 Colmore Square, Birmingham B4 6HQ. There are currently 2 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 SUPPLY CHAIN TECHNOLOGIES LTD?

toggle

APEX SUPPLY CHAIN TECHNOLOGIES LTD is currently Liquidation. It was registered on 19/04/2011 .

Where is APEX SUPPLY CHAIN TECHNOLOGIES LTD located?

toggle

APEX SUPPLY CHAIN TECHNOLOGIES LTD is registered at No. 1 Colmore Square, Birmingham B4 6HQ.

What does APEX SUPPLY CHAIN TECHNOLOGIES LTD do?

toggle

APEX SUPPLY CHAIN TECHNOLOGIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APEX SUPPLY CHAIN TECHNOLOGIES LTD?

toggle

The latest filing was on 18/07/2025: Liquidators' statement of receipts and payments to 2025-06-28.