UKBizDB.co.uk

APEX STAINLESS FASTENERS LIMITED

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

This company is commonly known as Apex Stainless Fasteners Limited. The company was founded 32 years ago and was given the registration number 02631068. The firm's registered office is in RUGBY. You can find them at 20 Somers Road, , Rugby, Warwickshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:APEX STAINLESS FASTENERS LIMITED
Company Number:02631068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:20 Somers Road, Rugby, Warwickshire, CV22 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Somers Road, Rugby, CV22 7DH

Secretary01 September 2020Active
Bufab Sweden, Stenfalksvägen 1, 331 02 Värnamo, Sweden,

Director01 April 2020Active
20, Somers Road, Rugby, CV22 7DH

Director01 October 2020Active
20, Somers Road, Rugby, United Kingdom, CV22 7DH

Secretary01 July 2013Active
59 Waverley Road, Rugby, CV21 4NN

Secretary22 July 1991Active
Northend Manor, Little Dassett, Southam, CV47 2TX

Secretary11 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 July 1991Active
15 Grafton Road, Handsworth, Birmingham, B21 8PN

Director13 September 1995Active
20, Somers Road, Rugby, CV22 7DH

Director27 November 2015Active
23 Ullswater Road, Willenhall, WV12 5FH

Director18 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 July 1991Active
8 Montpellier Gardens, Milking Bank, Dudley, DY1 2UQ

Director09 October 2006Active
Northend Manor, Little Dassett, Southam, CV47 2TX

Director23 December 1994Active
20, Somers Road, Rugby, United Kingdom, CV22 7DH

Director07 May 2003Active
Northend Manor, Little Dassett, Southam, CV47 2TX

Director01 October 1993Active
25 Cherwell Way, Long Lawford, Rugby, CV23 9SU

Director05 February 1997Active
23 March Court, Dunchurch Road, Rugby, CV22 6AG

Director22 July 1991Active
20, Somers Road, Rugby, CV22 7DH

Director27 November 2015Active

People with Significant Control

Apex Stainless Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Somers Road, Rugby, England, CV22 7DH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-11Auditors

Auditors resignation company.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.