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

APEX SPACE SOLUTIONS LIMITED

LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
Company Registration Number
07379131
Private Limited Company
Active

Company Overview

About Apex Space Solutions Ltd
APEX SPACE SOLUTIONS LIMITED was founded on 2010-09-16 and has its registered office in Telford. The organisation's status is listed as "Active". Apex Space Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APEX SPACE SOLUTIONS LIMITED
 
Legal Registered Office
LINK HOUSE
HALESFIELD 6
TELFORD
SHROPSHIRE
TF7 4LN
Other companies in MK8
 
Previous Names
NEWINCCO 1044 LIMITED27/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX SPACE SOLUTIONS 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 SPACE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BAXTER
Director 2016-01-22 2017-11-07
IAN STUART SMITH
Director 2013-04-30 2017-10-05
ANDREW BUTLER
Director 2016-01-22 2016-09-15
JANE LOUISE DOUGLAS CRAWFORD
Director 2012-12-19 2016-01-22
CHRISTOPHER THOMAS EDGE
Director 2015-09-16 2016-01-22
STEPHEN TURNER CATLING
Director 2011-12-20 2015-09-16
CHRISTOPHER THOMAS EDGE
Director 2012-03-21 2013-10-31
ANTHONY RAYMOND FINLAYSON-GREEN
Director 2011-12-20 2013-04-30
ANDREW JOHN HARTLEY
Director 2010-10-27 2013-04-30
DAVID JOHN SMITH
Director 2010-10-27 2013-04-30
CHRISTOPHER THOMAS EDGE
Director 2011-03-22 2011-06-29
CHRISTOPHER THOMAS EDGE
Director 2010-10-27 2011-02-08
OLSWANG COSEC LIMITED
Company Secretary 2010-09-16 2010-10-27
CHRISTOPHER ALAN MACKIE
Director 2010-09-16 2010-10-27
OLSWANG DIRECTORS 1 LIMITED
Director 2010-09-16 2010-10-27
OLSWANG DIRECTORS 2 LIMITED
Director 2010-09-16 2010-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 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
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-05Director's details changed for Mr Richard Eric Moss on 2023-07-01
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLEMAN
2023-07-03DIRECTOR APPOINTED MR RICHARD ERIC MOSS
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310012
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 29/09/20
2021-05-13SH20Statement by Directors
2021-05-13SH19Statement of capital on 2021-05-13 GBP 1
2021-05-13CAP-SSSolvency Statement dated 05/05/21
2021-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-12CH01Director's details changed for Oliver Vaughan on 2021-03-30
2021-02-17AA01Current accounting period shortened from 29/09/21 TO 31/03/21
2020-09-08AA01Current accounting period extended from 30/03/20 TO 29/09/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED OLIVER VAUGHAN
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL SMALL
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310009
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310011
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310010
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY BAXTER
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2017-12-27AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-21AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 3740001
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310009
2016-05-14CH01Director's details changed for Mr Ian Stuart Smith on 2016-01-22
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE CRAWFORD
2016-02-22AP01DIRECTOR APPOINTED ANDREW BUTLER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2016-02-22AP01DIRECTOR APPOINTED TONY BAXTER
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310006
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073791310005
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310007
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310008
2015-12-03AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3740001
2015-10-02AR0130/09/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLING
2015-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 3740001
2015-01-13SH0122/12/14 STATEMENT OF CAPITAL GBP 3740001
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310006
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073791310005
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AR0116/09/14 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 2740001
2013-09-20AR0116/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINLAYSON-GREEN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY
2013-03-07AP01DIRECTOR APPOINTED MS. JANE LOUISE DOUGLAS CRAWFORD
2012-10-30AR0116/09/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE
2012-01-12AP01DIRECTOR APPOINTED ANTHONY RAYMOND FINLAYSON-GREEN
2012-01-05AP01DIRECTOR APPOINTED MR STEPHEN TURNER CATLING
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 25/10/2011
2011-09-20AR0116/09/11 FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2011-06-15AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2011-02-07AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-01-24SH0131/12/10 STATEMENT OF CAPITAL GBP 2740001
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE
2010-10-29AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2010-10-29AP01DIRECTOR APPOINTED ANDREW JOHN HARTLEY
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-10-27RES15CHANGE OF NAME 26/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED NEWINCCO 1044 LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27CERTNMCOMPANY NAME CHANGED NEWINCCO 1044 LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to APEX SPACE SOLUTIONS 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 SPACE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2016-01-22 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES)
2016-01-22 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES)
2014-12-24 Satisfied SANTANDER UK PLC
2014-12-23 Satisfied SANTANDER UK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-01-11 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-01-11 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2011-01-06 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2011-01-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SPACE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of APEX SPACE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

APEX SPACE SOLUTIONS LIMITED owns 2 domain names.

storagedirect.co.uk   apexspacesolutions.co.uk  

Trademarks
We have not found any records of APEX SPACE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX SPACE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where APEX SPACE SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by APEX SPACE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173262000Articles of iron or steel wire, n.e.s.
2015-06-0173262000Articles of iron or steel wire, n.e.s.
2015-05-0173262000Articles of iron or steel wire, n.e.s.
2015-04-0173262000Articles of iron or steel wire, n.e.s.
2014-01-0173143100Grill, 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)
2013-12-0173143100Grill, 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)
2013-11-0173143100Grill, 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)
2013-06-0139239000Articles 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)
2012-05-0139239000Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX SPACE SOLUTIONS 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 SPACE SOLUTIONS 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.