APEC LIMITED
- Legal registered address
- C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands United Kingdom B3 2RT Copied!
Current company directors
ANDRE, DENIS
BROWN, ALISTAIR STUART
COOMBES, John Frederick
COOMBES, JOHN FREDERICK
COOMBES, John Frederick
COOMBES, JOHN FREDERICK
FISHER, STEVEN CHARLES
GALVIN, Cade Ashby
LAFONT, JEAN-JACQUES MATHIEU
RICHARDSON, Stephen William
WAINWRIGHT, TERENCE MICHAEL
View full details of company directorsCheck director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →- Company number
- 00851110 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 24 January 2025
Next statement due by 7 February 2026
Nature of business (SIC)
45310 - Wholesale trade of motor vehicle parts and accessories
Previous company names
Name | Date previous name changed |
---|---|
AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED | 1 June 1998 |
Latest company documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of John Frederick Coombes as a secretary on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Fps Distribution Ltd as a person with significant control on 2024-12-31 |
21/08/2521 August 2025 New | Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
More Company Information
Recently Viewed
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