APEX INDUSTRIAL LIMITED
Overview
| Company Name | APEX INDUSTRIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC056531 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APEX INDUSTRIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| APEX INDUSTRIAL POLISHING MOP CO. LIMITED | Oct 21, 1974 | Oct 21, 1974 |
What are the latest accounts for APEX INDUSTRIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APEX INDUSTRIAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for APEX INDUSTRIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 31, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Dentons Secretaries Limited as a secretary on Jul 27, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Justin Neil Clarke as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Statement of capital on Sep 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Jason Steward as a director on Aug 10, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Justin Neil Clarke as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Horace Vincent Draa Iii as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of APEX INDUSTRIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOWSEY, Neil Lawrence, Mr. | Director | Chartwell Drive LE18 2FS Wigston 65 Leicester England | England | British | 250475600001 | |||||||||
| STEWARD, Jason | Director | George Square G2 1AL Glasgow 1 George Square Scotland | England | British | 272702980001 | |||||||||
| CARMICHAEL, Stuart Andrew John | Secretary | 3 Snaefell Avenue Burnside G73 5DF Glasgow | British | 56470410001 | ||||||||||
| DEAKIN, Elizabeth Lillian | Secretary | 25 Hamilton Avenue G41 4JG Glasgow Lanarkshire | British | 357560001 | ||||||||||
| DRAA III, Horace Vincent, Mr. | Secretary | James Street Righead Industrial Estate ML4 3LU Bellshill Gorman House Lanarkshire | 236388950001 | |||||||||||
| LADBROOKE, Timothy | Secretary | 8 Cleveland Avenue Long Eaton NG10 2BT Nottingham Nottinghamshire | British | 27305480002 | ||||||||||
| STANUKINAS, Paul Joseph, Mr. | Secretary | James Street Righead Industrial Estate ML4 3LU Bellshill Gorman House Lanarkshire | 221927060001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | George Square G2 1AL Glasgow 1 George Square Scotland |
| 98515470015 | ||||||||||
| CARMICHAEL, Stuart Andrew John | Director | 3 Snaefell Avenue Burnside G73 5DF Glasgow | Scotland | British | 56470410001 | |||||||||
| CLARKE, Justin Neil | Director | Chartwell Drive LE18 2FS Wigston 65 England | England | British | 184467260002 | |||||||||
| COSTELLO JR., Fred James, Mr. | Director | 100 Grainger Parkway, B4.X32 60045 Lake Forest, Il Grainger Usa | United States | American | 222038420001 | |||||||||
| CULLEN, Stephen James | Director | 6 Doune Crescent Newton Mearns G77 5NR Glasgow | British | 89893080001 | ||||||||||
| CURTIS, Peter Eric | Director | 18 Hallam Grange Crescent S10 4BA Sheffield South Yorkshire | England | British | 52931710001 | |||||||||
| DEAKIN, Elizabeth Lillian | Director | 25 Hamilton Avenue G41 4JG Glasgow Lanarkshire | British | 357560001 | ||||||||||
| DEAKIN, Gordon Heys | Director | Flat 6c Southwood Place Rosemount Avenue Mearns Kirk G77 5TN Glasgow | Scotland | British | 357570002 | |||||||||
| DEAKIN, Greg Henderson | Director | 17a Cleveden Crescent Lane G12 0NZ Glasgow | British | 56470430002 | ||||||||||
| DRAA III, Horace Vincent, Mr. | Director | George Square G2 1AL Glasgow 1 George Square Scotland | United States | American | 236558680001 | |||||||||
| GREGORY, Michael | Director | Rutland Manor Belton-In-Rutland LE15 9LD Leicestershire | England | British | 152024330001 | |||||||||
| KERINS, Michael | Director | 1 Millstream Grange DE72 3TP Borrowash Derbyshire | England | British | 68388990005 | |||||||||
| NEESON, Brian | Director | 8 Helenslee Court G82 4HT Dumbarton Dunbartonshire | British | 357640001 | ||||||||||
| RAWLINSON II, David Lee | Director | James Street Righead Industrial Estate ML4 3LU Bellshill Gorman House Lanarkshire | England | American | 200641150002 | |||||||||
| STANUKINAS, Paul Joseph | Director | James Street Righead Industrial Estate ML4 3LU Bellshill Gorman House Lanarkshire | Netherlands | American | 200641260001 |
Who are the persons with significant control of APEX INDUSTRIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cromwell Group (Holdings) Limited | Apr 06, 2016 | Chartwell Drive Wigston 14 LE18 1AT Leicester 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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