APEX SUPPLY GROUP LIMITED

Register to unlock more data on OkredoRegister

APEX SUPPLY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02963620

Incorporation date

31/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1994)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon14/06/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon01/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2023
Resolutions
dot icon31/03/2023
Statement of affairs
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon11/05/2022
Secretary's details changed for Mr Ricky Robin Banks on 2022-04-27
dot icon13/04/2022
Certificate of change of name
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Confirmation statement made on 2021-06-28 with updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Change of share class name or designation
dot icon01/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon01/08/2019
Change of details for Mr Ricky Robin Banks as a person with significant control on 2018-08-03
dot icon01/08/2019
Change of details for Mr Samuel Conrad Lewis Bailey as a person with significant control on 2018-08-03
dot icon01/08/2019
Cessation of Richard Thomas Banks as a person with significant control on 2018-08-03
dot icon01/05/2019
Notification of Samuel Conrad Lewis Bailey as a person with significant control on 2018-08-02
dot icon01/05/2019
Notification of Ricky Robin Banks as a person with significant control on 2018-08-02
dot icon01/05/2019
Cessation of Leslie Frederick Banks as a person with significant control on 2018-08-02
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Change of share class name or designation
dot icon27/12/2018
Change of share class name or designation
dot icon21/11/2018
Appointment of Mr Ricky Robin Banks as a director on 2018-08-02
dot icon21/11/2018
Termination of appointment of Leslie Frederick Banks as a director on 2018-08-02
dot icon21/11/2018
Appointment of Mr Samuel Conrad Lewis Bailey as a director on 2018-08-02
dot icon16/08/2018
Confirmation statement made on 2018-06-28 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/07/2017
Notification of Leslie Frederick Banks as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Richard Thomas Banks as a person with significant control on 2016-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Director's details changed for Mr Leslie Frederick Banks on 2014-08-28
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/04/2015
Change of share class name or designation
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/01/2014
Change of share class name or designation
dot icon09/01/2014
Change of share class name or designation
dot icon02/01/2014
Resolutions
dot icon20/12/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Secretary's details changed for Mr Ricky Robin Banks on 2010-11-15
dot icon15/11/2010
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2010-11-15
dot icon15/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/08/08; full list of members
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/04/2008
Secretary appointed mr ricky robin banks
dot icon16/04/2008
Appointment terminated secretary katherine banks
dot icon04/04/2008
Certificate of change of name
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 31/08/07; full list of members
dot icon20/10/2006
Return made up to 31/08/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 31/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Return made up to 31/08/03; full list of members
dot icon16/05/2003
Registered office changed on 16/05/03 from: 39A head street colchester essex CO1 1NH
dot icon15/10/2002
Return made up to 31/08/02; full list of members
dot icon17/09/2002
Secretary resigned
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Resolutions
dot icon25/03/2002
New secretary appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon21/09/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/09/2001
Resolutions
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-08-31
dot icon19/03/2001
Resolutions
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 31/08/99; no change of members
dot icon30/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/09/1998
Return made up to 31/08/98; full list of members
dot icon02/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon02/06/1998
Resolutions
dot icon11/09/1997
Return made up to 31/08/97; no change of members
dot icon12/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon12/06/1997
Resolutions
dot icon01/10/1996
Return made up to 31/08/96; no change of members
dot icon16/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon16/05/1996
Resolutions
dot icon15/11/1995
Return made up to 31/08/95; full list of members
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Secretary resigned;director resigned
dot icon31/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
28/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
335.07K
-
0.00
-
-
2021
2
335.07K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

335.07K £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Director
31/08/1994 - 01/09/1994
352
Banks, Leslie Frederick
Director
01/09/1994 - 02/08/2018
1
Mr Ricky Robin Banks
Director
02/08/2018 - Present
2
Mr Samuel Conrad Lewis Bailey
Director
02/08/2018 - Present
2
Black, Dennis
Nominee Director
31/08/1994 - 01/09/1994
169

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APEX SUPPLY GROUP LIMITED

APEX SUPPLY GROUP LIMITED is an(a) Dissolved company incorporated on 31/08/1994 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX SUPPLY GROUP LIMITED?

toggle

APEX SUPPLY GROUP LIMITED is currently Dissolved. It was registered on 31/08/1994 and dissolved on 12/06/2025.

Where is APEX SUPPLY GROUP LIMITED located?

toggle

APEX SUPPLY GROUP LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does APEX SUPPLY GROUP LIMITED do?

toggle

APEX SUPPLY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does APEX SUPPLY GROUP LIMITED have?

toggle

APEX SUPPLY GROUP LIMITED had 2 employees in 2021.

What is the latest filing for APEX SUPPLY GROUP LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.