Company NameApex Supplies UK Limited
DirectorDavid Barker West
Company StatusActive
Company Number04292375
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Barker West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameGabrielle Jaqueline West
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.apex-supplies.com
Telephone01706 854747
Telephone regionRochdale

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mrs Gabrielle Jaqueline West
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,557
Cash£14,186
Current Liabilities£68,653

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 September 2017Change of details for Mrs Gabrielle Jacqueline West as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Change of details for Mrs Gabrielle Jacqueline West as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
22 September 2017Secretary's details changed for Gabrielle Jaqueline West on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mr David Barker West on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr David Barker West on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr David Barker West as a person with significant control on 21 September 2017 (2 pages)
22 September 2017Secretary's details changed for Gabrielle Jaqueline West on 22 September 2017 (1 page)
22 September 2017Change of details for Mr David Barker West as a person with significant control on 21 September 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 September 2005Return made up to 24/09/05; full list of members (2 pages)
29 September 2005Return made up to 24/09/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 September 2004Return made up to 24/09/04; full list of members (5 pages)
30 September 2004Return made up to 24/09/04; full list of members (5 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 October 2003Return made up to 24/09/03; full list of members (5 pages)
2 October 2003Return made up to 24/09/03; full list of members (5 pages)
8 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 October 2002Return made up to 24/09/02; full list of members (5 pages)
25 October 2002Return made up to 24/09/02; full list of members (5 pages)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Secretary's particulars changed (1 page)
28 February 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
28 February 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2001Incorporation (10 pages)
24 September 2001Incorporation (10 pages)