UKBizDB.co.uk

APEX RESOURCE MANAGEMENT LIMITED

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

This company is commonly known as Apex Resource Management Limited. The company was founded 38 years ago and was given the registration number 01982554. The firm's registered office is in WARWICK. You can find them at 7a Tournament Court, Edgehill Drive, Warwick, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:APEX RESOURCE MANAGEMENT LIMITED
Company Number:01982554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7a Tournament Court, Edgehill Drive, Warwick, CV34 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary-Active
7a, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director01 August 2012Active
7a, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director01 January 2012Active
7a, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director22 January 2019Active
7a, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director-Active
7a, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director01 January 2012Active
16 Clement Way, Cawston Lodge, Rugby, CV22 7FH

Director02 January 2002Active

People with Significant Control

Mr Keith Marchington
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:7a, Tournament Court, Warwick, CV34 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dianne Marchington
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:7a, Tournament Court, Warwick, CV34 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Francis Anthony Marchington
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:7a, Tournament Court, Warwick, CV34 6LG
Nature of control:
  • Significant influence or control
Mrs Caroline Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:7a, Tournament Court, Warwick, CV34 6LG
Nature of control:
  • Significant influence or control
Mr Neil Richard Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:7a, Tournament Court, Warwick, CV34 6LG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-23Capital

Capital name of class of shares.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.