Active
Company Information for APEX ENGINEERING SERVICES LIMITED
1 DOCK ROAD (UNIT F07), LONDON, E16 1AH,
|
Company Registration Number
05937343
Private Limited Company
Active |
Company Name | |
---|---|
APEX ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
1 DOCK ROAD (UNIT F07) LONDON E16 1AH Other companies in E16 | |
Company Number | 05937343 | |
---|---|---|
Company ID Number | 05937343 | |
Date formed | 2006-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB977241589 |
Last Datalog update: | 2024-04-06 16:17:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APEX ENGINEERING SERVICES (GRIMSBY) LIMITED | 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB | Active | Company formed on the 2003-01-07 | |
APEX ENGINEERING SERVICES (NORTH WEST) LIMITED | Unit 5 Lipton Close LIPTON CLOSE Bootle MERSEYSIDE L20 8PU | Active | Company formed on the 1991-05-07 | |
APEX ENGINEERING SERVICES PTY LIMITED | Sydney NSW 2000 | Active | Company formed on the 2014-05-29 | |
APEX ENGINEERING SERVICES | YUNG SHENG ROAD Singapore 610184 | Active | Company formed on the 2008-09-13 | |
APEX ENGINEERING SERVICES, INC. | 6627 Willow Park Dr #2 NAPLES FL 34109 | Inactive | Company formed on the 2017-07-21 | |
APEX ENGINEERING SERVICES INCORPORATED | Michigan | UNKNOWN | ||
Apex Engineering Services LLC | Indiana | Unknown | ||
APEX ENGINEERING SERVICES INC | Oklahoma | Unknown | ||
Apex Engineering Services Inc. | 135 Hillcrest Avenue Unit 603 Mississauga Ontario L5B 4B1 | Active | Company formed on the 2021-04-06 |
Officer | Role | Date Appointed |
---|---|---|
PEARL LILY COMPANY SECRETARIES LIMITED |
||
OLEKSANDR PARKHOMENKO |
||
OLENA VERCHENKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLEKSANDR PARKHOMENKO |
Company Secretary | ||
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORMANT COMPANY 09406583 LIMITED | Company Secretary | 2018-06-07 | CURRENT | 2015-01-26 | Liquidation | |
A-MARK (INTERNATIONAL) COLLEGE LTD | Company Secretary | 2013-03-04 | CURRENT | 2005-04-01 | Active | |
DORMANT COMPANY 08331852 LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
BLACK GROUSE GROUP LIMITED | Company Secretary | 2012-10-24 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
ALHS TRAINING AND CONSULTANCY LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
PROPERTYINVESTMENT.CO.UK LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2006-07-03 | Active | |
GLUE FACTORY PROPS AND MODELS LIMITED | Company Secretary | 2012-05-11 | CURRENT | 2005-11-03 | Dissolved 2013-08-20 | |
DORMANT COMPANY 08331852 LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
Director's details changed for Oleksandr Parkhomenko on 2022-01-24 | ||
CH01 | Director's details changed for Oleksandr Parkhomenko on 2022-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Pearl Lily Company Secretaries Limited on 2020-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059373430002 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 1 Dock Road (Unit F13) London E16 1AH England | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/13 FROM 1 Dock Road (Unit F21) London E16 1AH England | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLENA VERCHENKO / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDR PARKHOMENKO / 18/06/2013 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLEKSANDR PARKHOMENKO | |
AP04 | Appointment of corporate company secretary Pearl Lily Company Secretaries Limited | |
AP01 | DIRECTOR APPOINTED OLEKSANDR PARKHOMENKO | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/13 FROM 57 Holland Road London E15 3BP | |
CH01 | Director's details changed for Olena Verchenko on 2012-09-15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OLEKSANDR PARKHOMENKO / 15/09/2012 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 15/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLENA VERCHENKO / 24/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 15/09/09 FULL LIST | |
288a | SECRETARY APPOINTED MR OLEKSANDR PARKHOMENKO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 57 HOLLAND ROAD LONDON E15 3BP | |
288b | APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX | |
363s | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Final Meetings | 2005-01-21 |
Meetings of Creditors | 2004-02-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | WATERFRONT STUDIOS LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 60,000 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 90,051 |
Creditors and other liabilities
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 ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 18,331 |
Current Assets | 2011-10-01 | £ 239,167 |
Debtors | 2011-10-01 | £ 220,836 |
Fixed Assets | 2011-10-01 | £ 3,661 |
Shareholder Funds | 2011-10-01 | £ 92,777 |
Tangible Fixed Assets | 2011-10-01 | £ 3,661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as APEX ENGINEERING SERVICES LIMITED are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | APEX ENGINEERING SERVICES LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Final Meetings | |
Defending party | APEX ENGINEERING SERVICES LIMITED | Event Date | 2005-01-21 |
(In Liquidation) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of French Duncan, 375 West George Street, Glasgow G2 4LW, on 24 February 2005, at 12.00 noon, for the purpose of receiving the Liquidators report on the winding-up and to determine whether the Liquidator be given her release. Annette Menzies, Liquidator 19 January 2005. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APEX ENGINEERING SERVICES LIMITED | Event Date | 2004-02-13 |
(In Liquidation) Registered Office & Trading Address: Unit 11/15 Moorend Workshops, Shewalton Road, Irvine, KA11 5AW Notice is hereby given that by Interlocutor of the Sheriff at Kilmarnock, dated 30th January 2004, I was appointed Interim Liquidator of Apex Engineering Services Limited. The first meeting of the Liquidation called in accordance with Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within the offices of French Duncan at 375 West George Street, Glasgow, G2 4LW at 11am on 11th March 2004 for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form, which may be lodged with me at or before the meeting. Annette Menzies , Interim Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW 10th February 2004 | |||
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. |