APEX MOTOR PARTS (HEREFORD) LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1EN

Company number 04351888
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address UNIT 5, BURWAY TRADING ESTATE, BROMFIELD ROAD, LUDLOW, SHROPSHIRE, SY8 1EN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of APEX MOTOR PARTS (HEREFORD) LIMITED are www.apexmotorpartshereford.co.uk, and www.apex-motor-parts-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Apex Motor Parts Hereford Limited is a Private Limited Company. The company registration number is 04351888. Apex Motor Parts Hereford Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Apex Motor Parts Hereford Limited is Unit 5 Burway Trading Estate Bromfield Road Ludlow Shropshire Sy8 1en. . GRIFFITHS, Elaine is a Secretary of the company. FISH, Richard is a Director of the company. FISH, Robert David is a Director of the company. GRIFFITHS, Elaine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GRIFFITHS, Elaine
Appointed Date: 11 January 2002

Director
FISH, Richard
Appointed Date: 11 January 2002
86 years old

Director
FISH, Robert David
Appointed Date: 11 January 2002
59 years old

Director
GRIFFITHS, Elaine
Appointed Date: 10 August 2004
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Mr Richard Fish
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Fish
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Griffiths
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX MOTOR PARTS (HEREFORD) LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
29 May 2015
Director's details changed for Mrs Elaine Griffiths on 29 May 2015
...
... and 36 more events
17 Jan 2002
New secretary appointed
17 Jan 2002
New director appointed
14 Jan 2002
Director resigned
14 Jan 2002
Secretary resigned
11 Jan 2002
Incorporation

APEX MOTOR PARTS (HEREFORD) LIMITED Charges

20 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…