UKBizDB.co.uk

APEX HYDRAULICS LIMITED

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

This company is commonly known as Apex Hydraulics Limited. The company was founded 37 years ago and was given the registration number 02126278. The firm's registered office is in DEWSBURY. You can find them at Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:APEX HYDRAULICS LIMITED
Company Number:02126278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Secretary17 February 2022Active
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Director06 April 2007Active
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Director06 April 2007Active
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Director06 April 2007Active
Colver Barn, Whitley Road, Dewsbury, WF12 0LX

Secretary-Active
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Secretary12 April 1999Active
Colver Barn, Whitley Road, Dewsbury, WF12 0LX

Director-Active
Colver Barn, Whitley Road Whitley, Dewsbury, WF12 0LX

Director-Active
7 Royd Head Farm, Runtings, Ossett, WF5 8NJ

Director-Active
Tenter Fields, Thornhill Road Business Park, Dewsbury, WF12 9QT

Director-Active

People with Significant Control

Mrs Maureen Oldroyd
Notified on:30 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Tenter Fields, Dewsbury, WF12 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Russell Oldroyd
Notified on:30 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Tenter Fields, Dewsbury, WF12 9QT
Nature of control:
  • Significant influence or control
Mr Jonathan Peter Oldroyd
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Tenter Fields, Dewsbury, WF12 9QT
Nature of control:
  • Significant influence or control
Mr Jason Oldroyd
Notified on:30 June 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Tenter Fields, Dewsbury, WF12 9QT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Address

Move registers to sail company with new address.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Appoint person secretary company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.