Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APEX TUBULARS GROUP LIMITED
Company Information for

APEX TUBULARS GROUP LIMITED

14 Golden Square, Aberdeen, AB10 1RH,
Company Registration Number
SC086275
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apex Tubulars Group Ltd
APEX TUBULARS GROUP LIMITED was founded on 1984-01-17 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Apex Tubulars Group 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 TUBULARS GROUP LIMITED
 
Legal Registered Office
14 Golden Square
Aberdeen
AB10 1RH
Other companies in AB10
 
Filing Information
Company Number SC086275
Company ID Number SC086275
Date formed 1984-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-12-16 04:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX TUBULARS GROUP 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 TUBULARS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
ALASDAIR GEDDIE
Director 2000-06-30
JAMES WILLIAM GEDDIE
Director 2000-06-30
RONALD MALCOLM MACPHERSON GRANT
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE LLP
Company Secretary 2001-07-17 2008-02-01
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1997-03-12 2001-07-17
DONALD STEWART MILNE
Director 1988-07-31 2001-07-17
PLACE D'OR 269 LIMITED
Director 1991-10-01 1997-08-01
PETERKINS, SOLICITORS
Nominated Secretary 1988-07-31 1997-02-27
IAIN HARPER MILLERSHIP
Director 1988-07-31 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
ALASDAIR GEDDIE APEX OILTOOLS LTD. Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2018-01-30
ALASDAIR GEDDIE APEX TUBULARS HOLDING CO. LTD. Director 2000-06-30 CURRENT 2000-05-26 Active - Proposal to Strike off
ALASDAIR GEDDIE D-TAK LIMITED Director 2000-06-30 CURRENT 1997-04-01 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE ENIGMA EXPANSION SERVICES LIMITED Director 2017-12-01 CURRENT 2017-11-22 Active
JAMES WILLIAM GEDDIE GT OILFIELD SERVICES LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-21
JAMES WILLIAM GEDDIE INDEPENDENT OILFIELD SERVICES LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
JAMES WILLIAM GEDDIE BISHOPSTON ENTERPRISES LIMITED Director 2010-03-26 CURRENT 2005-07-25 Active
JAMES WILLIAM GEDDIE GEDUS TRADING LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
JAMES WILLIAM GEDDIE APEX TUBULARS LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JAMES WILLIAM GEDDIE FLEETDALE LIMITED Director 2006-01-24 CURRENT 2006-01-05 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE APEX OILTOOLS LTD. Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2018-01-30
JAMES WILLIAM GEDDIE D-TAK LIMITED Director 2000-06-30 CURRENT 1997-04-01 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE APEX TUBULARS HOLDING CO. LTD. Director 2000-05-26 CURRENT 2000-05-26 Active - Proposal to Strike off
RONALD MALCOLM MACPHERSON GRANT APEX TUBULARS LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
RONALD MALCOLM MACPHERSON GRANT APEX OILTOOLS LTD. Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2018-01-30
RONALD MALCOLM MACPHERSON GRANT APEX TUBULARS HOLDING CO. LTD. Director 2000-06-30 CURRENT 2000-05-26 Active - Proposal to Strike off
RONALD MALCOLM MACPHERSON GRANT D-TAK LIMITED Director 2000-06-30 CURRENT 1997-04-01 Active - Proposal to Strike off

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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-24DS01Application to strike the company off the register
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-30AP04Appointment of Blackadders Llp as company secretary on 2019-04-08
2020-07-30TM02Termination of appointment of Plenderleath Runcie Llp on 2019-04-08
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-24AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-09AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-16AR0128/07/13 ANNUAL RETURN FULL LIST
2012-08-22AR0128/07/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-18AR0128/07/11 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0128/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH04SECRETARY'S DETAILS CHNAGED FOR PLENDERLEATH RUNCIE LLP on 2010-07-28
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aReturn made up to 28/07/09; full list of members
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363sReturn made up to 28/07/08; no change of members
2008-02-07288aNew secretary appointed
2008-02-07288bSECRETARY RESIGNED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: MAINS OF CAIRNROBIN PORTLETHEN ABERDEEN GRAMPIAN AB12 4SB
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-06-09288cDIRECTOR'S PARTICULARS CHANGED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-11-05CERTNMCOMPANY NAME CHANGED APEX TUBULARS LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: MAINS OF CAIRNROBIN PORTLETHEN ABERDEEN AB12 4SB
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-07-24RES13MULTI OPTION AGREEMENT 17/07/01
2001-07-24288bDIRECTOR RESIGNED
2001-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-24288bSECRETARY RESIGNED
2001-07-09AUDAUDITOR'S RESIGNATION
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-01363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11SRES01ADOPT MEMORANDUM 30/06/00
2000-07-11SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00
2000-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-11288aNEW DIRECTOR APPOINTED
2000-06-27225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-02-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-11363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-02363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: TYSEAL BASE CRAIGSHAW CRESCENT UNIT 3B ABERDEEN AB12 3AW
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-12288bDIRECTOR RESIGNED
1997-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to APEX TUBULARS GROUP 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 TUBULARS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1985-10-29 Outstanding SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1985-05-30 Satisfied MRS VALERIE HELEN GIBSON
CHARGE 1984-11-02 Outstanding LLOYDS BOWMAKER LIMITED
BOND & FLOATING CHARGE 1984-08-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 TUBULARS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APEX TUBULARS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX TUBULARS GROUP LIMITED
Trademarks
We have not found any records of APEX TUBULARS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX TUBULARS GROUP 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 (46900 - Non-specialised wholesale trade) as APEX TUBULARS GROUP LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where APEX TUBULARS GROUP 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 TUBULARS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2010-02-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)

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 TUBULARS GROUP 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 TUBULARS GROUP 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.