APEX INDUSTRIAL LIMITED

APEX INDUSTRIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPEX INDUSTRIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC056531
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APEX INDUSTRIAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is APEX INDUSTRIAL LIMITED located?

    Registered Office Address
    1 George Square
    George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    APEX INDUSTRIAL POLISHING MOP CO. LIMITEDOct 21, 1974Oct 21, 1974

    What are the latest accounts for APEX INDUSTRIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APEX INDUSTRIAL LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for APEX INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 17, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 31, 2019

    2 pagesAP04

    Termination of appointment of Dentons Secretaries Limited as a secretary on Jul 27, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Termination of appointment of Justin Neil Clarke as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Statement of capital on Sep 17, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 15, 2021

    • Capital: GBP 2,300,533
    3 pagesSH01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Appointment of Jason Steward as a director on Aug 10, 2020

    2 pagesAP01

    Appointment of Mr. Justin Neil Clarke as a director on Jul 03, 2020

    2 pagesAP01

    Termination of appointment of Horace Vincent Draa Iii as a director on Jul 02, 2020

    1 pagesTM01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of APEX INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOWSEY, Neil Lawrence, Mr.
    Chartwell Drive
    LE18 2FS Wigston
    65
    Leicester
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    65
    Leicester
    England
    EnglandBritish250475600001
    STEWARD, Jason
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    EnglandBritish272702980001
    CARMICHAEL, Stuart Andrew John
    3 Snaefell Avenue
    Burnside
    G73 5DF Glasgow
    Secretary
    3 Snaefell Avenue
    Burnside
    G73 5DF Glasgow
    British56470410001
    DEAKIN, Elizabeth Lillian
    25 Hamilton Avenue
    G41 4JG Glasgow
    Lanarkshire
    Secretary
    25 Hamilton Avenue
    G41 4JG Glasgow
    Lanarkshire
    British357560001
    DRAA III, Horace Vincent, Mr.
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    Secretary
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    236388950001
    LADBROOKE, Timothy
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    Secretary
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    British27305480002
    STANUKINAS, Paul Joseph, Mr.
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    Secretary
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    221927060001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    DENTONS SECRETARIES LIMITED
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    CARMICHAEL, Stuart Andrew John
    3 Snaefell Avenue
    Burnside
    G73 5DF Glasgow
    Director
    3 Snaefell Avenue
    Burnside
    G73 5DF Glasgow
    ScotlandBritish56470410001
    CLARKE, Justin Neil
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    EnglandBritish184467260002
    COSTELLO JR., Fred James, Mr.
    100 Grainger Parkway, B4.X32
    60045 Lake Forest, Il
    Grainger
    Usa
    Director
    100 Grainger Parkway, B4.X32
    60045 Lake Forest, Il
    Grainger
    Usa
    United StatesAmerican222038420001
    CULLEN, Stephen James
    6 Doune Crescent
    Newton Mearns
    G77 5NR Glasgow
    Director
    6 Doune Crescent
    Newton Mearns
    G77 5NR Glasgow
    British89893080001
    CURTIS, Peter Eric
    18 Hallam Grange Crescent
    S10 4BA Sheffield
    South Yorkshire
    Director
    18 Hallam Grange Crescent
    S10 4BA Sheffield
    South Yorkshire
    EnglandBritish52931710001
    DEAKIN, Elizabeth Lillian
    25 Hamilton Avenue
    G41 4JG Glasgow
    Lanarkshire
    Director
    25 Hamilton Avenue
    G41 4JG Glasgow
    Lanarkshire
    British357560001
    DEAKIN, Gordon Heys
    Flat 6c Southwood Place
    Rosemount Avenue Mearns Kirk
    G77 5TN Glasgow
    Director
    Flat 6c Southwood Place
    Rosemount Avenue Mearns Kirk
    G77 5TN Glasgow
    ScotlandBritish357570002
    DEAKIN, Greg Henderson
    17a Cleveden Crescent Lane
    G12 0NZ Glasgow
    Director
    17a Cleveden Crescent Lane
    G12 0NZ Glasgow
    British56470430002
    DRAA III, Horace Vincent, Mr.
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    United StatesAmerican236558680001
    GREGORY, Michael
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    Director
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    EnglandBritish152024330001
    KERINS, Michael
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    Director
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    EnglandBritish68388990005
    NEESON, Brian
    8 Helenslee Court
    G82 4HT Dumbarton
    Dunbartonshire
    Director
    8 Helenslee Court
    G82 4HT Dumbarton
    Dunbartonshire
    British357640001
    RAWLINSON II, David Lee
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    EnglandAmerican200641150002
    STANUKINAS, Paul Joseph
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    Gorman House
    Lanarkshire
    NetherlandsAmerican200641260001

    Who are the persons with significant control of APEX INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Group (Holdings) Limited
    Chartwell Drive Wigston
    14
    LE18 1AT Leicester
    65
    England
    Apr 06, 2016
    Chartwell Drive Wigston
    14
    LE18 1AT Leicester
    65
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredThe Companies Act
    Registration Number01756362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0