APOGEE FLOW SYSTEMS LTD

Register to unlock more data on OkredoRegister

APOGEE FLOW SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947604

Incorporation date

14/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Ross Way, Northwood, Middlesex HA6 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon24/05/2023
Purchase of own shares.
dot icon24/05/2023
Cancellation of shares. Statement of capital on 2023-02-26
dot icon12/04/2023
Director's details changed for Oliver John Francis Kenyon on 2020-01-01
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon25/03/2022
Confirmation statement made on 2021-06-02 with updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-09-02
dot icon10/12/2021
Purchase of own shares.
dot icon19/04/2021
Change of details for Mr John Leonard Kenyon as a person with significant control on 2021-04-19
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon28/02/2020
Cancellation of shares. Statement of capital on 2019-11-28
dot icon21/02/2020
Purchase of own shares.
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-06
dot icon25/02/2019
Purchase of own shares.
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Registration of charge 039476040002, created on 2017-03-28
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-07-29
dot icon14/12/2012
Statement of company's objects
dot icon14/12/2012
Resolutions
dot icon18/05/2012
Appointment of Mr John Leonard Kenyon as a director
dot icon04/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Oliver John Francis Kenyon on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon23/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon24/11/2008
Secretary appointed mr john leonard kenyon
dot icon03/11/2008
Appointment terminated director peter dennett
dot icon28/03/2008
Return made up to 14/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 14/03/07; full list of members
dot icon22/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 14/03/06; full list of members
dot icon08/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 14/03/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon03/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 14/03/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 14/03/01; full list of members
dot icon16/08/2000
Certificate of change of name
dot icon10/05/2000
New director appointed
dot icon14/04/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.40M
-
0.00
939.89K
-
2022
6
1.20M
-
0.00
1.12M
-
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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/03/2000 - 15/03/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/03/2000 - 15/03/2000
9606
Kenyon, John Leonard
Director
07/05/2012 - Present
4
Mr Peter William Dennett
Director
27/03/2000 - 29/10/2008
2
Kenyon, Oliver John Francis
Director
27/03/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APOGEE FLOW SYSTEMS LTD

APOGEE FLOW SYSTEMS LTD is an(a) Active company incorporated on 14/03/2000 with the registered office located at 25 Ross Way, Northwood, Middlesex HA6 3HU. There are currently 4 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 APOGEE FLOW SYSTEMS LTD?

toggle

APOGEE FLOW SYSTEMS LTD is currently Active. It was registered on 14/03/2000 .

Where is APOGEE FLOW SYSTEMS LTD located?

toggle

APOGEE FLOW SYSTEMS LTD is registered at 25 Ross Way, Northwood, Middlesex HA6 3HU.

What does APOGEE FLOW SYSTEMS LTD do?

toggle

APOGEE FLOW SYSTEMS LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for APOGEE FLOW SYSTEMS LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.