APEX SURVEYORS LTD

Register to unlock more data on OkredoRegister

APEX SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613186

Incorporation date

21/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Market Street, Aberdare, Mid Glamorgan CF44 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/07/2024
Change of details for Mr Anthony James Owen as a person with significant control on 2024-07-23
dot icon23/07/2024
Cessation of Nicola Owen as a person with significant control on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/10/2020
Satisfaction of charge 7 in full
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon07/09/2017
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Anthony James Owen on 2010-05-21
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 21/05/09; full list of members
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Return made up to 21/05/08; full list of members
dot icon03/06/2008
Appointment terminated director and secretary james christopher
dot icon03/06/2008
Director and secretary appointed nicola owen
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Certificate of change of name
dot icon13/11/2007
Registered office changed on 13/11/07 from: 27 victoria square aberdare mid glamorgan CF44 7LB
dot icon16/07/2007
Return made up to 21/05/07; no change of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/06/2006
Return made up to 21/05/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/06/2005
Return made up to 21/05/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/07/2004
Registered office changed on 27/07/04 from: 26 whitcombe street aberdare mid glamorgan CF44 7AU
dot icon24/06/2004
Return made up to 21/05/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon05/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Return made up to 21/05/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/05/2002
Return made up to 21/05/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Return made up to 21/05/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon02/10/2000
Return made up to 21/05/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-04-30
dot icon07/06/1999
Return made up to 21/05/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Registered office changed on 04/11/98 from: cynon house 4 abernant road aberdare mid glamorgan CF44 0PY
dot icon15/06/1998
Return made up to 21/05/98; full list of members
dot icon24/10/1997
Accounts for a small company made up to 1997-04-30
dot icon13/06/1997
Return made up to 21/05/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon13/06/1996
Return made up to 21/05/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-04-30
dot icon11/05/1995
Return made up to 21/05/95; full list of members
dot icon28/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon15/09/1994
Particulars of mortgage/charge
dot icon23/05/1994
Return made up to 21/05/94; no change of members
dot icon05/05/1994
Particulars of mortgage/charge
dot icon30/07/1993
Accounts for a small company made up to 1993-04-30
dot icon12/07/1993
Registered office changed on 12/07/93 from: 15 bridge street pontypridd mid glam FC31 1PE
dot icon12/07/1993
Return made up to 21/05/93; change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-04-30
dot icon04/08/1992
Return made up to 21/05/92; full list of members
dot icon22/07/1992
Registered office changed on 22/07/92 from: 19 victoria square aberdare mid glamorgan
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Resolutions
dot icon24/09/1991
Ad 21/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1991
Accounting reference date notified as 30/04
dot icon05/06/1991
Registered office changed on 05/06/91 from: 31 corsham st london N1 6DR
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/07/2026
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
3
75.34K
-
0.00
65.64K
-
2022
3
97.60K
-
0.00
64.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher, James
Director
20/05/1991 - 30/09/2007
7
Mrs Nicola Owen
Director
01/10/2007 - Present
2
L & A SECRETARIAL LIMITED
Nominee Secretary
20/05/1991 - 20/05/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
20/05/1991 - 20/05/1991
6842
Owen, Anthony James
Director
21/05/1991 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APEX SURVEYORS LTD

APEX SURVEYORS LTD is an(a) Active company incorporated on 21/05/1991 with the registered office located at 3 Market Street, Aberdare, Mid Glamorgan CF44 7DY. 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 SURVEYORS LTD?

toggle

APEX SURVEYORS LTD is currently Active. It was registered on 21/05/1991 .

Where is APEX SURVEYORS LTD located?

toggle

APEX SURVEYORS LTD is registered at 3 Market Street, Aberdare, Mid Glamorgan CF44 7DY.

What does APEX SURVEYORS LTD do?

toggle

APEX SURVEYORS LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for APEX SURVEYORS LTD?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-23 with no updates.