General information

Name:

Apex Machines Ltd

Office Address:

Unit 23 Sawley Park Nottingham Road DE21 6AQ Derby

Number: 05533791

Incorporation date: 2005-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apex Machines Limited can be reached at Derby at Unit 23 Sawley Park. Anyone can look up the firm by referencing its post code - DE21 6AQ. The company has been in business on the British market for nineteen years. This enterprise is registered under the number 05533791 and company's official status is active. This enterprise's registered with SIC code 25990, that means Manufacture of other fabricated metal products n.e.c.. The firm's latest financial reports cover the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-08-01.

Our database describing this particular firm's members shows us that there are three directors: Michael W., Karen W. and Nicholas W. who became the part of the company on Fri, 1st Apr 2011, Thu, 11th Aug 2005. Furthermore, the managing director's assignments are regularly aided with by a secretary - Karen W., who was selected by the following firm in August 2005.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 01 April 2011

Latest update: 22 January 2024

Karen W.

Role: Director

Appointed: 11 August 2005

Latest update: 22 January 2024

Karen W.

Role: Secretary

Appointed: 11 August 2005

Latest update: 22 January 2024

Nicholas W.

Role: Director

Appointed: 11 August 2005

Latest update: 22 January 2024

People with significant control

Nicholas W. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares.

Nicholas W.
Notified on 11 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 March 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 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 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Tuesday 1st August 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Woodside Chellaston Lane Aston-on-trent

Post code:

DE72 2AX

City / Town:

Derby

HQ address,
2013

Address:

Woodside Chellaston Lane Aston-on-trent

Post code:

DE72 2AX

City / Town:

Derby

HQ address,
2014

Address:

Woodside Chellaston Lane Aston-on-trent

Post code:

DE72 2AX

City / Town:

Derby

HQ address,
2015

Address:

Woodside Chellaston Lane Aston-on-trent

Post code:

DE72 2AX

City / Town:

Derby

HQ address,
2016

Address:

Woodside Chellaston Lane Aston-on-trent

Post code:

DE72 2AX

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
18
Company Age

Closest Companies - by postcode