APEX FLUID ENGINEERING LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 4QT
Company number 02189688
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address UNIT 4 MORLEY ROAD, STAPLE HILL, BRISTOL, BS16 4QT
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 10 . The most likely internet sites of APEX FLUID ENGINEERING LIMITED are www.apexfluidengineering.co.uk, and www.apex-fluid-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 3.8 miles; to Keynsham Rail Station is 4.1 miles; to Bath Spa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Fluid Engineering Limited is a Private Limited Company. The company registration number is 02189688. Apex Fluid Engineering Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of Apex Fluid Engineering Limited is Unit 4 Morley Road Staple Hill Bristol Bs16 4qt. . SOLE, Nicholas Frank is a Director of the company. Secretary FORSTER, Anthony John Byron has been resigned. Secretary HARRIS, Barbara has been resigned. Secretary KING, Jacqueline Ann has been resigned. Secretary SOLE, Nicholas Frank has been resigned. Director LILBURNE, Ian Robert has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Director
SOLE, Nicholas Frank

68 years old

Resigned Directors

Secretary
FORSTER, Anthony John Byron
Resigned: 27 July 2000
Appointed Date: 09 February 1997

Secretary
HARRIS, Barbara
Resigned: 24 October 2008
Appointed Date: 10 September 2002

Secretary
KING, Jacqueline Ann
Resigned: 10 September 2002
Appointed Date: 27 July 2000

Secretary
SOLE, Nicholas Frank
Resigned: 27 July 2000

Director
LILBURNE, Ian Robert
Resigned: 27 July 2000
68 years old

Persons With Significant Control

Mr Nicholas Frank Sole
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

APEX FLUID ENGINEERING LIMITED Events

06 Jan 2017
Confirmation statement made on 12 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10

...
... and 70 more events
10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1988
Company name changed bart (no. 2) LIMITED\certificate issued on 25/01/88
06 Nov 1987
Incorporation

APEX FLUID ENGINEERING LIMITED Charges

9 May 1989
Debenture
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…