APEX CONVEYOR BELTING LIMITED
BURY ST EDMUNDS APEX BELTING LIMITED APEX BELTING CO. LIMITED


Company number 01961599
Status Active
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address BOLDERO ROAD, MORETON HALL INDUSTRIAL ESTATE, BURY ST EDMUNDS, SUFFOLK
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1,000 . The most likely internet sites of APEX CONVEYOR BELTING LIMITED are www.apexconveyorbelting.co.uk, and www.apex-conveyor-belting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Apex Conveyor Belting Limited is a Private Limited Company. The company registration number is 01961599. Apex Conveyor Belting Limited has been working since 19 November 1985. The present status of the company is Active. The registered address of Apex Conveyor Belting Limited is Boldero Road Moreton Hall Industrial Estate Bury St Edmunds Suffolk. . WEST, Jack is a Secretary of the company. PIMBLEY, Steven Michael is a Director of the company. WEST, Jack is a Director of the company. Secretary LEAKER, Sandra Pamela has been resigned. Director LEAKER, Bryn Ernest Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WEST, Jack
Appointed Date: 02 May 2007

Director
PIMBLEY, Steven Michael
Appointed Date: 01 August 1996
59 years old

Director
WEST, Jack
Appointed Date: 02 May 2007
78 years old

Resigned Directors

Secretary
LEAKER, Sandra Pamela
Resigned: 21 November 2006

Director
LEAKER, Bryn Ernest Victor
Resigned: 21 November 2006
82 years old

Persons With Significant Control

Apex Belting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APEX CONVEYOR BELTING LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 29 February 2016
26 Sep 2016
Confirmation statement made on 15 August 2016 with updates
10 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

07 Sep 2015
Accounts for a dormant company made up to 28 February 2015
17 Nov 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 87 more events
14 Apr 1988
Accounts made up to 31 August 1986

18 Jan 1988
Accounting reference date shortened from 31/03 to 31/08

06 Nov 1986
Particulars of mortgage/charge

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned

12 Aug 1986
Registered office changed on 12/08/86 from: 87 guildhall street bury st edmunds suffolk

APEX CONVEYOR BELTING LIMITED Charges

15 April 2008
Charge on cash deposits
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank
Description: The deposit shall be and is hereby charged to the bank by…
21 November 2006
Debenture
Delivered: 5 December 2006
Status: Satisfied on 23 March 2012
Persons entitled: Bryn Ernest Victor Leaker and Sandra Pamela Leaker, Steven Leaker and Caroline Pimbley
Description: All f/h and l/h property, buildings, fixtures, plant and…
21 November 2006
Composite all assets guarantee and debenture
Delivered: 29 November 2006
Status: Satisfied on 23 March 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 1997
First fixed and floating charge
Delivered: 31 January 1997
Status: Satisfied on 10 November 2006
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: First fixed charge on all the company's book and other…
21 October 1986
Mortgage debenture
Delivered: 6 November 1986
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…