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

APEX SIGNS & ENGRAVING LIMITED

APEX HOUSE UNIT A2, RHOMBUS BUSINESS PARK, DIAMOND ROAD, NORWICH, NORFOLK, NR6 6NN,
Company Registration Number
03290441
Private Limited Company
Active

Company Overview

About Apex Signs & Engraving Ltd
APEX SIGNS & ENGRAVING LIMITED was founded on 1996-12-11 and has its registered office in Norwich. The organisation's status is listed as "Active". Apex Signs & Engraving Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX SIGNS & ENGRAVING LIMITED
 
Legal Registered Office
APEX HOUSE UNIT A2
RHOMBUS BUSINESS PARK, DIAMOND ROAD
NORWICH
NORFOLK
NR6 6NN
Other companies in NR6
 
Telephone01603625569
 
Filing Information
Company Number 03290441
Company ID Number 03290441
Date formed 1996-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB700362289  
Last Datalog update: 2023-11-06 16:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX SIGNS & ENGRAVING 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 SIGNS & ENGRAVING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WEBSTER
Company Secretary 2001-12-24
JUSTIN BROWN
Director 2001-12-24
NITINKUMAR MAGANLAL CHUDASAMA
Director 1996-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN BROWN
Company Secretary 1998-08-17 2001-12-24
NITINKUMAR MAGANLAL CHUDASAMA
Director 2001-01-01 2001-12-24
PRAGNA NITIN CHUDASAMA
Director 2000-08-03 2001-01-01
NITINKUMAR MAGANLAL CHUDASAMA
Company Secretary 1996-12-11 1998-08-17
FREDERICK THOMAS FLEETWOOD GRAINGER
Director 1996-12-11 1998-07-17
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-12-11 1996-12-11
S C F (UK) LIMITED
Nominated Director 1996-12-11 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WEBSTER PROMOTION.CO.UK LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-23 Active
JONATHAN PAUL WEBSTER J. P. WEBSTER LIMITED Company Secretary 1991-01-04 CURRENT 1985-02-11 Active
NITINKUMAR MAGANLAL CHUDASAMA RHOMBUS PARK MANAGEMENT COMPANY LIMITED Director 2015-09-20 CURRENT 2004-12-09 Active
NITINKUMAR MAGANLAL CHUDASAMA HOUSE OF DUCENTIS LIMITED Director 2013-07-01 CURRENT 2012-08-15 Active - Proposal to Strike off
NITINKUMAR MAGANLAL CHUDASAMA APEX SIGNS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NITINKUMAR MAGANLAL CHUDASAMA PROMOTION.CO.UK LIMITED Director 2001-04-25 CURRENT 2001-04-23 Active
NITINKUMAR MAGANLAL CHUDASAMA APEX INVESTMENTS LIMITED Director 2001-01-01 CURRENT 1998-10-05 Active
NITINKUMAR MAGANLAL CHUDASAMA APEX PRINT & PROMOTION LIMITED Director 2001-01-01 CURRENT 2000-06-23 Active
NITINKUMAR MAGANLAL CHUDASAMA PROMOTION SOURCING LIMITED Director 2001-01-01 CURRENT 1998-07-14 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
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-02-1130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-18TM02Termination of appointment of Jonathan Paul Webster on 2021-03-18
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM Apex House 9 Rhombus Business Park Diamond Road Norwich Norfolk NR6 6NN
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-13SH03Purchase of own shares
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-25SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 30,000
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-13AR0111/12/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-14AR0111/12/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0111/12/10 ANNUAL RETURN FULL LIST
2010-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PAUL WEBSTER on 2010-02-01
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01Director's details changed for Justin Brown on 2009-12-11
2009-06-19353Location of register of members
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM J P WEBSTER FCA, HALES GREEN FARM, LITCHMERE LANE LODDON NORFOLK NR14 6QW
2009-01-05190LOCATION OF DEBENTURE REGISTER
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: J P WEBSTER, FCA, HALES GREEN FARM, LITCHMERE LANE LODDON NORFOLK NR14 6QW
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-13190LOCATION OF DEBENTURE REGISTER
2006-12-13353LOCATION OF REGISTER OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18353LOCATION OF REGISTER OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: JP WEBSTER, HALES GREEN FARM LITCHMERE LANE LODDON NORFOLK NR14 6QW
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-17190LOCATION OF DEBENTURE REGISTER
2006-01-17353LOCATION OF REGISTER OF MEMBERS
2006-01-17363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: APEX HOUSE 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: HALES GREEN FARM LITCHMERE LANE LODDON NORFOLK NR14 6QW
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 9 HIGH STREET LODDON NORWICH NORFOLK NR14 6ET
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-02RES04£ NC 10000/150000 15/01
2002-01-02288aNEW DIRECTOR APPOINTED
2002-01-02288aNEW SECRETARY APPOINTED
2002-01-02123NC INC ALREADY ADJUSTED 15/01/01
2002-01-02363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-01-02288bSECRETARY RESIGNED
2002-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-0288(2)RAD 15/01/01--------- £ SI 80000@.25
2001-12-31CERTNMCOMPANY NAME CHANGED APEX ENGRAVING PLUS LIMITED CERTIFICATE ISSUED ON 31/12/01
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-23288bDIRECTOR RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2000-12-22363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEX SIGNS & ENGRAVING 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 SIGNS & ENGRAVING 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
LEGAL CHARGE 2006-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SIGNS & ENGRAVING LIMITED

Intangible Assets
Patents
We have not found any records of APEX SIGNS & ENGRAVING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of APEX SIGNS & ENGRAVING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APEX SIGNS & ENGRAVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-12-03 GBP £1,845 DPP Printing Costs
Norwich City Council 2014-10-13 GBP £19,988 Promotions & Publicity 3916
Norwich City Council 2013-12-18 GBP £555 Promotions & Publicity 3916
Norwich City Council 2013-12-13 GBP £519 Advertising General 3910
Norwich City Council 2013-10-30 GBP £1,802 Fixed Furniture/Fittings 2861
Norwich City Council 2012-12-18 GBP £625 Fixed Furniture/Fittings 2861
Norwich City Council 2012-12-18 GBP £786 DPP Printing Costs
Norwich City Council 2012-08-08 GBP £730 DPP Printing Costs
Norwich City Council 2012-07-31 GBP £2,662 Other Contractual Services 4102
Norwich City Council 2011-11-09 GBP £562 DPP Printing Costs
Norwich City Council 2011-10-18 GBP £637 S106 - Transportation specific
Norwich City Council 2011-02-01 GBP £573 DPP Printing Costs
Norwich City Council 2010-12-03 GBP £1,260 DPP Printing Costs
Norwich City Council 2010-07-05 GBP £700 Highway Agency - 2009/10
Norwich City Council 2010-06-02 GBP £728 DPP Printing Costs

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
No properties were found where APEX SIGNS & ENGRAVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX SIGNS & ENGRAVING 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 SIGNS & ENGRAVING 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.