General information

Name:

Apecs Consult Limited

Office Address:

Unit 4 Navigation Point Golds Hill Way DY4 0PY Tipton

Number: 05915713

Incorporation date: 2006-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apecs Consult Ltd has existed in this business for 18 years. Started with Registered No. 05915713 in 2006, the firm is registered at Unit 4 Navigation Point, Tipton DY4 0PY. This business's declared SIC number is 25720 and has the NACE code: Manufacture of locks and hinges. The company's most recent accounts describe the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-05-29.

With two job announcements since 2015-12-04, the company has been active on the job market. On 2017-02-28, it was seeking job candidates for a Bookkeeper post in South West London, and on 2015-12-04, for the vacant post of a Account Business Development Manager in South West London.

At present, the business is administered by a single director: Nikita G., who was formally appointed on 2015-08-03. The following business had been directed by Anastasia G. till 2015. In addition a different director, namely Andrey G. quit on 2013-04-01.

Financial data based on annual reports

Company staff

Nikita G.

Role: Director

Appointed: 03 August 2015

Latest update: 19 January 2024

People with significant control

Nikita G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nikita G.
Notified on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrey G.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 10 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 30 August 2013
Date Approval Accounts 10 August 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 31 August 2014
End Date For Period Covered By Report 30 August 2015
Date Approval Accounts 10 February 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 31 August 2015
End Date For Period Covered By Report 30 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Jobs and Vacancies at Apecs Consult Limited

Bookkeeper in South West London, posted on Tuesday 28th February 2017
Region / City South West London
Salary From £8.00 to £10.00 per hour
Job type permanent
Expiration date Wednesday 12th April 2017
 
Account Business Development Manager in South West London, posted on Friday 4th December 2015
Region / City South West London
Salary £32500.00 per year
Job type permanent
Expiration date Saturday 2nd January 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Amended total exemption full accounts record for the accounting period up to 2022/12/31 (AAMD)
filed on: 24th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3.08 Harbour Yard Chelsea Harbour

Post code:

SW10 0XD

City / Town:

London

HQ address,
2013

Address:

3.08 Harbour Yard Chelsea Harbour

Post code:

SW10 0XD

City / Town:

London

HQ address,
2014

Address:

3.08 Harbour Yard Chelsea Harbour

Post code:

SW10 0XD

City / Town:

London

HQ address,
2015

Address:

3.08 Harbour Yard Chelsea Harbour

Post code:

SW10 0XD

City / Town:

London

HQ address,
2016

Address:

Unit 302-303 Harbour Yard Chelsea Harbour

Post code:

SW10 0XD

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 25720 : Manufacture of locks and hinges
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode