APEC LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of John Frederick Coombes as a secretary on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Fps Distribution Ltd as a person with significant control on 2024-12-31

View Document

21/08/2521 August 2025 NewAppointment of Mr Cade Ashby Galvin as a director on 2025-08-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BROWN / 02/07/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN EDEN

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR JOHN FREDERICK COOMBES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR TERENCE MICHAEL WAINWRIGHT

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008511100007

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008511100007

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
776 CHESTER ROAD
STRETFORD
MANCHESTER
M32 0QH

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR DENIS ANDRE

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ALISTAIR STUART BROWN

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDEN

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

13/11/1613 November 2016 SECRETARY APPOINTED MR JONATHAN CLIVE EDEN

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CLIVE EDEN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBURN

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 ENTER INTO THE ARRANGEMENTS OF TRANSACTION DOCUMENTS 23/11/2011

View Document

18/10/1118 October 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON

View Document

11/07/1111 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES FISHER / 01/04/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES FISHER / 02/04/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 01/01/2010

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 03/01/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 02/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 04/04/2011

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED ROBIN ANTHONY GREGSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 08/12/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 FACILITIES AGREEMENT 29/05/2009 ALTER ARTICLES 29/05/2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PETER JONES

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED DAVID DYSON

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PETER EDWARD BLACKBURN

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 AUDITOR'S RESIGNATION

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: QUERCUS COURT ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL BS37 5NG

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/01

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED AUTOMOTIVE POWER EQUIPMENT CO (B RISTOL) LIMITED CERTIFICATE ISSUED ON 01/06/98; RESOLUTION PASSED ON 16/02/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: RAINBOW COURT GREAT WESTERN BUSINESS PARK YATE BRISTOL BS17 5NG

View Document

26/05/9626 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/11/9313 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 16-20 OXFORD PLACE EASTON BRISTOL BS5 0NR

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 AUDITOR'S RESIGNATION

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/10/869 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

19/06/8319 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/06/8318 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

17/06/8317 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/06/658 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company