APEX VENTURES LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DA

Company number 03127521
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 124 HIGH STREET, MIDSOMER NORTON, RADSTOCK, BA3 2DA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of APEX VENTURES LIMITED are www.apexventures.co.uk, and www.apex-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Apex Ventures Limited is a Private Limited Company. The company registration number is 03127521. Apex Ventures Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Apex Ventures Limited is 124 High Street Midsomer Norton Radstock Ba3 2da. . MIZEN, Richard John is a Secretary of the company. MIZEN, Keith John is a Director of the company. MIZEN, Nicholas Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MIZEN, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MIZEN, Richard John
Appointed Date: 17 November 1995

Director
MIZEN, Keith John
Appointed Date: 17 November 1995
93 years old

Director
MIZEN, Nicholas Paul
Appointed Date: 17 November 1995
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
MIZEN, Richard John
Resigned: 31 January 1997
Appointed Date: 17 November 1995
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Mr Keith John Mizen
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

APEX VENTURES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 17 November 2015
Statement of capital on 2015-11-24
  • GBP 50

20 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50

...
... and 56 more events
22 Nov 1995
New director appointed
22 Nov 1995
New director appointed
22 Nov 1995
Director resigned
22 Nov 1995
Secretary resigned
17 Nov 1995
Incorporation

APEX VENTURES LIMITED Charges

2 October 2014
Charge code 0312 7521 0010
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 February 2010
Mortgage
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 belmont road brislington bristol…
4 September 2009
Mortgage
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 balmain street totterdown bristol together with all…
18 July 2008
Mortgage
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 53 hill street, totterdown, bristol t/no AV25735 together…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 36 arnos street, totterdown…
6 July 2004
Mortgage
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 merfield road knowle bristol. Together with all…
28 November 2003
Mortgage deed
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 7 pearl street…
23 May 2003
Mortgage deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 35 somerset road knowle…
17 January 2003
Mortgage deed
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 17 montgomery street…
22 February 2002
Mortgage deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortage the f/h property k/a 6 friezewood…