APEX PLUMBING SUPPLIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01854463
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 5,000 . The most likely internet sites of APEX PLUMBING SUPPLIES LIMITED are www.apexplumbingsupplies.co.uk, and www.apex-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Apex Plumbing Supplies Limited is a Private Limited Company. The company registration number is 01854463. Apex Plumbing Supplies Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of Apex Plumbing Supplies Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary FARRUGIA, Jaqueline Edith has been resigned. Secretary ROCKSTRO, Christine Adrienne has been resigned. Director FARRUGIA, Joseph Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director ROCKSTRO, William John has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 November 2004

Director
SOWTON, Jonathon Paul
Appointed Date: 01 November 2004
63 years old

Resigned Directors

Secretary
FARRUGIA, Jaqueline Edith
Resigned: 14 April 1997

Secretary
ROCKSTRO, Christine Adrienne
Resigned: 01 November 2004
Appointed Date: 14 April 1997

Director
FARRUGIA, Joseph Paul
Resigned: 14 April 1997
81 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 01 November 2004
71 years old

Director
ROCKSTRO, William John
Resigned: 01 November 2004
Appointed Date: 14 April 1997
81 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 01 November 2004
82 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APEX PLUMBING SUPPLIES LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000

...
... and 85 more events
29 Jan 1987
Accounts for a small company made up to 30 September 1986

29 Jan 1987
Return made up to 02/01/87; full list of members

29 Oct 1986
Return made up to 02/06/86; full list of members

09 Aug 1986
Accounts for a small company made up to 30 September 1985

11 Oct 1984
Incorporation

APEX PLUMBING SUPPLIES LIMITED Charges

2 November 1984
Single debenture
Delivered: 6 November 1984
Status: Satisfied on 16 November 2004
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…