UKBizDB.co.uk

APEX ENGINEERING SERVICES (GRIMSBY) LIMITED

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

This company is commonly known as Apex Engineering Services (grimsby) Limited. The company was founded 21 years ago and was given the registration number 04629865. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 28 Dudley Street, Grimsby, North East Lincolnshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:APEX ENGINEERING SERVICES (GRIMSBY) LIMITED
Company Number:04629865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137 Edge Avenue, Grimsby, United Kingdom, DN33 2DH

Director06 April 2017Active
53 David Street, Grimsby, England, DN32 9NN

Director06 April 2017Active
70 Albatross Drive, Grimsby, DN37 9PE

Secretary07 January 2003Active
319 Yarborough Road, Grimsby, DN34 4ES

Director07 January 2003Active

People with Significant Control

Mr Sean Andrew Smyth
Notified on:23 May 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:53 David Street, Grimsby, England, DN32 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Vaughn Lester
Notified on:23 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:137 Edge Avenue, Grimsby, United Kingdom, DN33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:319 Yarborough Road, Grimsby, United Kingdom, DN34 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Capital

Capital allotment shares.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.