Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX ELECTRICAL ENGINEERS LIMITED
Company Information for

APEX ELECTRICAL ENGINEERS LIMITED

ALPHA HOUSE, DENTON HOLME TRADING ESTATE, CHAPEL PLACE, CARLISLE, CUMBRIA, CA2 5DF,
Company Registration Number
02965021
Private Limited Company
Active

Company Overview

About Apex Electrical Engineers Ltd
APEX ELECTRICAL ENGINEERS LIMITED was founded on 1994-09-05 and has its registered office in Chapel Place, Carlisle. The organisation's status is listed as "Active". Apex Electrical Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEX ELECTRICAL ENGINEERS LIMITED
 
Legal Registered Office
ALPHA HOUSE
DENTON HOLME TRADING ESTATE
CHAPEL PLACE, CARLISLE
CUMBRIA
CA2 5DF
Other companies in CA2
 
Filing Information
Company Number 02965021
Company ID Number 02965021
Date formed 1994-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB633544348  
Last Datalog update: 2025-01-05 07:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX ELECTRICAL ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEX ELECTRICAL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
ANN HALPIN
Company Secretary 2008-02-01
COLIN PHILIPP KARTACH
Director 2013-04-02
GRAEME JAMES ROBERTSON
Director 1995-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME JAMES ROBERTSON
Company Secretary 1999-01-04 2008-02-01
CHRISTOPHER HODGSON
Director 1996-08-20 2007-11-05
SUSAN MARGARET PHILLIPSON
Company Secretary 1994-09-05 1999-01-04
SUSAN MARGARET PHILLIPSON
Director 1994-09-05 1999-01-04
GARRY HALKETT ROBERTSON
Director 1994-09-05 1998-01-05
IAN SANDER
Director 1995-10-25 1996-08-01
HOWARD THOMAS
Nominated Secretary 1994-09-05 1994-09-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-09-05 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES ROBERTSON APEX MECHANICAL ENGINEERS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1330/11/23 STATEMENT OF CAPITAL GBP 1096
2024-05-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21SH0101/08/22 STATEMENT OF CAPITAL GBP 1090
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-10RES13Resolutions passed:Directors authority to deal with conflicts of interest/under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 16/04/2021Resolution of va...
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10SH08Change of share class name or designation
2021-07-10CC04Statement of company's objects
2021-07-08SH10Particulars of variation of rights attached to shares
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Graeme James Robertson on 2019-05-01
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 50
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-01AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-10AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0105/09/13 ANNUAL RETURN FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR COLIN PHILIPP KARTACH
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0105/09/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0105/09/11 ANNUAL RETURN FULL LIST
2011-02-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-09-09AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-09CH01Director's details changed for Graeme James Robertson on 2010-09-05
2010-09-09CH03SECRETARY'S DETAILS CHNAGED FOR ANN HALPIN on 2010-09-05
2010-05-14MG01Particulars of a mortgage or charge / charge no: 2
2009-10-01363aReturn made up to 05/09/09; full list of members
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18288bSECRETARY RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288bDIRECTOR RESIGNED
2007-12-06169£ IC 100/50 05/11/07 £ SR 50@1=50
2007-09-28363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: ALPHA HOUSE DENTON HOLME INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 5DF
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06288aNEW SECRETARY APPOINTED
1999-10-06363bRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-07288cDIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27288bDIRECTOR RESIGNED
1997-10-06363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-07-09225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/03/96
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-05-0788(2)RAD 25/10/95--------- £ SI 98@1
1997-04-06363aRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS; AMEND
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-11-10363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-08-28288NEW DIRECTOR APPOINTED
1996-08-22395PARTICULARS OF MORTGAGE/CHARGE
1996-08-15288DIRECTOR RESIGNED
1995-12-29287REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 44 HIGH MEADOW BELLE VUE CARLISLE CUMBRIA CA2 7PZ
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to APEX ELECTRICAL ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX ELECTRICAL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX ELECTRICAL ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of APEX ELECTRICAL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX ELECTRICAL ENGINEERS LIMITED
Trademarks
We have not found any records of APEX ELECTRICAL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APEX ELECTRICAL ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-12-20 GBP £3,032
Cumbria County Council 2013-01-25 GBP £285
Cumbria County Council 2013-01-25 GBP £355
Cumbria County Council 2013-01-14 GBP £3,040
Cumbria County Council 2013-01-14 GBP £3,040
Cumbria County Council 2012-12-04 GBP £2,698

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for APEX ELECTRICAL ENGINEERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WORKSHOP AND PREMISES ALPHA HOUSE DENTON HOLME TRADE CENTRE CHAPEL PLACE CARLISLE CA2 5DF 26,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by APEX ELECTRICAL ENGINEERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-05-0085369095

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX ELECTRICAL ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX ELECTRICAL ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.