Company Information for APEX SPACE SOLUTIONS LIMITED
LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
|
Company Registration Number
07379131
Private Limited Company
Active |
Company Name | ||
---|---|---|
APEX SPACE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN Other companies in MK8 | ||
Previous Names | ||
|
Company Number | 07379131 | |
---|---|---|
Company ID Number | 07379131 | |
Date formed | 2010-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 16:40:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
ANDREW BUTLER |
Director | ||
JANE LOUISE DOUGLAS CRAWFORD |
Director | ||
CHRISTOPHER THOMAS EDGE |
Director | ||
STEPHEN TURNER CATLING |
Director | ||
CHRISTOPHER THOMAS EDGE |
Director | ||
ANTHONY RAYMOND FINLAYSON-GREEN |
Director | ||
ANDREW JOHN HARTLEY |
Director | ||
DAVID JOHN SMITH |
Director | ||
CHRISTOPHER THOMAS EDGE |
Director | ||
CHRISTOPHER THOMAS EDGE |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Richard Eric Moss on 2023-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLEMAN | ||
DIRECTOR APPOINTED MR RICHARD ERIC MOSS | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-13 GBP 1 | |
CAP-SS | Solvency Statement dated 05/05/21 | |
RES06 | Resolutions passed:
| |
CH01 | Director's details changed for Oliver Vaughan on 2021-03-30 | |
AA01 | Current accounting period shortened from 29/09/21 TO 31/03/21 | |
AA01 | Current accounting period extended from 30/03/20 TO 29/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED OLIVER VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY BAXTER | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH | |
AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 3740001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310009 | |
CH01 | Director's details changed for Mr Ian Stuart Smith on 2016-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CRAWFORD | |
AP01 | DIRECTOR APPOINTED ANDREW BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE | |
AP01 | DIRECTOR APPOINTED TONY BAXTER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310008 | |
AA01 | CURREXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 3740001 | |
AR01 | 30/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLING | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 3740001 | |
SH01 | 22/12/14 STATEMENT OF CAPITAL GBP 3740001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073791310005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 16/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 2740001 | |
AR01 | 16/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR IAN STUART SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINLAYSON-GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY | |
AP01 | DIRECTOR APPOINTED MS. JANE LOUISE DOUGLAS CRAWFORD | |
AR01 | 16/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE | |
AP01 | DIRECTOR APPOINTED ANTHONY RAYMOND FINLAYSON-GREEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN TURNER CATLING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 25/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 25/10/2011 | |
AR01 | 16/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 2740001 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SMITH | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HARTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
RES15 | CHANGE OF NAME 26/10/2010 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1044 LIMITED CERTIFICATE ISSUED ON 27/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1044 LIMITED CERTIFICATE ISSUED ON 27/10/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL ASSIGNMENT OF CONTRACT MONIES | Satisfied | HSBC BANK PLC |
|
|
|
|
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 SPACE SOLUTIONS LIMITED
APEX SPACE SOLUTIONS LIMITED owns 2 domain names.
storagedirect.co.uk apexspacesolutions.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as APEX SPACE SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73143100 | Grill, netting and fencing, of iron or steel wire, welded at the intersection, plated or coated with zinc (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm²) | |||
73143100 | Grill, netting and fencing, of iron or steel wire, welded at the intersection, plated or coated with zinc (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm²) | |||
73143100 | Grill, netting and fencing, of iron or steel wire, welded at the intersection, plated or coated with zinc (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm²) | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |