APEX PHOTO AGENCY LIMITED
EXETER

Hellopages » Devon » Teignbridge » EX6 7TZ

Company number 01953308
Status Active
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address THE STUDIO 3 THE FIRS, KENNFORD, EXETER, DEVON, EX6 7TZ
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 42 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APEX PHOTO AGENCY LIMITED are www.apexphotoagency.co.uk, and www.apex-photo-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Apex Photo Agency Limited is a Private Limited Company. The company registration number is 01953308. Apex Photo Agency Limited has been working since 07 October 1985. The present status of the company is Active. The registered address of Apex Photo Agency Limited is The Studio 3 The Firs Kennford Exeter Devon Ex6 7tz. The company`s financial liabilities are £8.18k. It is £7.92k against last year. The cash in hand is £6.32k. It is £2.06k against last year. And the total assets are £26.16k, which is £2.27k against last year. GRANT, Stuart David is a Secretary of the company. WILK, Michael Roy is a Director of the company. Secretary WILK, Christopher Leonard has been resigned. Secretary WILK, Michael Roy has been resigned. Director ABBOTT, Anthony has been resigned. Director CUFF, Timothy Edward George has been resigned. Director HILL, Marc has been resigned. Director NEWMAN, Guy has been resigned. Director OSMAN, Rachell Josephine has been resigned. Director WILK, Antony has been resigned. Director WILK, Christopher Leonard has been resigned. The company operates in "Other specialist photography".


apex photo agency Key Finiance

LIABILITIES £8.18k
+3033%
CASH £6.32k
+48%
TOTAL ASSETS £26.16k
+9%
All Financial Figures

Current Directors

Secretary
GRANT, Stuart David
Appointed Date: 20 November 2006

Director
WILK, Michael Roy
Appointed Date: 05 June 1991
65 years old

Resigned Directors

Secretary
WILK, Christopher Leonard
Resigned: 05 June 1991

Secretary
WILK, Michael Roy
Resigned: 20 November 2006
Appointed Date: 05 June 1991

Director
ABBOTT, Anthony
Resigned: 20 November 2006
Appointed Date: 01 July 2005
61 years old

Director
CUFF, Timothy Edward George
Resigned: 06 May 2005
Appointed Date: 18 December 1991
61 years old

Director
HILL, Marc
Resigned: 06 May 2005
Appointed Date: 18 December 1991
64 years old

Director
NEWMAN, Guy
Resigned: 01 October 2005
Appointed Date: 18 December 1991
58 years old

Director
OSMAN, Rachell Josephine
Resigned: 31 March 1998
Appointed Date: 20 February 1995
64 years old

Director
WILK, Antony
Resigned: 27 March 1995
72 years old

Director
WILK, Christopher Leonard
Resigned: 27 March 1995
70 years old

APEX PHOTO AGENCY LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 42

08 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 42

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
20 Oct 1988
Return made up to 18/09/88; full list of members

01 May 1987
Full accounts made up to 31 March 1987

01 May 1987
Return made up to 20/04/87; full list of members

14 Apr 1987
Secretary's particulars changed;director's particulars changed

07 Oct 1985
Incorporation

APEX PHOTO AGENCY LIMITED Charges

30 January 1998
Legal mortgage
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H priests house main road exminster devon. With the…
18 March 1993
Fixed and floating charge
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…