UKBizDB.co.uk

APEC ENVIRONMENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apec Environmental Limited. The company was founded 24 years ago and was given the registration number 03786571. The firm's registered office is in CHESTER. You can find them at Unit 9 Telford Court Dunkirk Trading Estate, Chester Gates, Chester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APEC ENVIRONMENTAL LIMITED
Company Number:03786571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Telford Court Dunkirk Trading Estate, Chester Gates, Chester, England, CH1 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Telford Court, Dunkirk Trading Estate, Chester Gates, Chester, England, CH1 6LT

Director28 November 2023Active
9b, Telford Court, Dunkirk Trading Estate, Chester Gates, Chester, England, CH1 6LT

Secretary10 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1999Active
7, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom, NE31 2ES

Director10 June 1999Active
7, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom, NE31 2ES

Director03 December 2007Active
7, Apollo Court, Koppers Way, Hebburn, United Kingdom, NE31 2ES

Director01 September 2020Active
7, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom, NE31 2ES

Director10 June 1999Active
7, Apollo Court, Koppers Way, Hebburn, United Kingdom, NE31 2ES

Director01 September 2020Active
Office 5 Haywood House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX

Director01 September 2020Active

People with Significant Control

Celnor Group Limited
Notified on:28 November 2023
Status:Active
Country of residence:United Kingdom
Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Debra Ann Vickers
Notified on:30 September 2023
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 9 Telford Court, Dunkirk Trading Estate, Chester, England, CH1 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alexander Keeling
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Apollo Court, Koppers Way, Hebburn, United Kingdom, NE31 2ES
Nature of control:
  • Significant influence or control
Mr Alan Vickers
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Apollo Court, Koppers Way, Hebburn, United Kingdom, NE31 2ES
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-22Capital

Capital return purchase own shares.

Download
2023-09-21Capital

Capital cancellation shares.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.