Background WavePink WaveYellow Wave

APEC LIMITED (00851110)

APEC LIMITED (00851110) is an active UK company. incorporated on 8 June 1965. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). APEC LIMITED has been registered for 60 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
00851110
Status
active
Type
ltd
Incorporated
8 June 1965
Age
60 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEC LIMITED

APEC LIMITED is an active company incorporated on 8 June 1965 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). APEC LIMITED was registered 60 years ago.(SIC: 45310)

Status

active

Active since 60 years ago

Company No

00851110

LTD Company

Age

60 Years

Incorporated 8 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED
From: 8 June 1965To: 1 June 1998
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No. 1 Colmore Square Birmingham B4 6AA England
From: 10 September 2020To: 4 May 2021
Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England
From: 15 November 2016To: 10 September 2020
776 Chester Road Stretford Manchester M32 0QH
From: 8 June 1965To: 15 November 2016
Timeline

26 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jun 65
Director Left
Oct 09
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2019

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Secretary
Appointed 11 Oct 2005
Resigned 02 Jan 2007

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Secretary
Appointed 31 Dec 2017
Resigned 21 Aug 2025

EDEN, Jonathan Clive

Resigned
3,Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Secretary
Appointed 04 Nov 2016
Resigned 31 Dec 2017

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 31 Dec 2009
Resigned 01 Oct 2011

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 02 Jan 2007
Resigned 31 Dec 2009

MACGEEKIE, Glenda

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 01 Oct 2011
Resigned 04 Nov 2016

MAGGS, Jenny

Resigned
The Granary Court Road, BristolBS36 2DW
Secretary
Appointed N/A
Resigned 11 Oct 2005

ANDRE, Denis

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born March 1974
Director
Appointed 04 Nov 2016
Resigned 31 Oct 2018

BLACKBURN, Peter Edward

Resigned
1 The Old Orchard, WellesbourneCV35 9RW
Born October 1954
Director
Appointed 01 Apr 2008
Resigned 29 Feb 2016

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Born July 1950
Director
Appointed 11 Oct 2005
Resigned 02 Jan 2007

BROWN, Alistair Stuart

Resigned
Colmore Square, BirminghamB4 6AA
Born September 1955
Director
Appointed 04 Nov 2016
Resigned 31 Dec 2019

BRUCE, Andrew Campbell

Resigned
776 Chester Road, ManchesterM32 0QH
Born May 1965
Director
Appointed 22 May 2009
Resigned 04 Nov 2016

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 31 Dec 2017
Resigned 31 Dec 2025

DAVIS, Neil Anthony

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born July 1964
Director
Appointed 12 Oct 2005
Resigned 30 Nov 2017

DYSON, David Victor, Mr.

Resigned
Moorside Farm, MottramSK14 6SG
Born August 1958
Director
Appointed 11 Oct 2005
Resigned 19 May 2009

EDEN, Jonathan Clive

Resigned
776 Chester Road, ManchesterM32 0QH
Born September 1958
Director
Appointed 01 Mar 2016
Resigned 04 Nov 2016

FISHER, Steven Charles

Resigned
Colmore Square, BirminghamB4 6AA
Born February 1956
Director
Appointed 01 Jan 1991
Resigned 17 Mar 2021

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Born July 1960
Director
Appointed 09 Jun 2009
Resigned 04 Nov 2016

JONES, Angela Mary

Resigned
6 Hill Burn, BristolBS9 4RH
Born December 1958
Director
Appointed 14 Mar 2006
Resigned 12 Nov 2007

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 22 May 2009
Resigned 31 Dec 2013

LAFONT, Jean-Jacques Mathieu

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born August 1959
Director
Appointed 04 Nov 2016
Resigned 31 Dec 2019

MAGGS, Jenny

Resigned
The Granary Court Road, BristolBS36 2DW
Born October 1952
Director
Appointed N/A
Resigned 11 Oct 2005

MAGGS, Roger Lewis

Resigned
The Granary Court Road, BristolBS36 2DW
Born August 1946
Director
Appointed N/A
Resigned 11 Oct 2005

O SHEA, Julie Patricia

Resigned
27 Chalfield Close, BristolBS31 1JZ
Born May 1959
Director
Appointed 01 Apr 1999
Resigned 30 Sept 2004

RECARTE, Jose Manuel Oficial Degui

Resigned
Vuelta Del Castillo No 3, PamplonaFOREIGN
Born April 1939
Director
Appointed N/A
Resigned 04 May 1992

SARASA, Jose Maria Leoz

Resigned
Castillo De Maya No 23, PamplonaFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 04 May 1992

SURGENOR, Henry Kenneth

Resigned
62 Tuppeny Road, BallymenaBT42 2NW
Born August 1944
Director
Appointed 11 Oct 2005
Resigned 30 Sept 2009

WAINWRIGHT, Terence Michael

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born November 1947
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2020

WAINWRIGHT, Terence Michael

Resigned
776 Chester Road, ManchesterM32 0QH
Born November 1947
Director
Appointed 11 Oct 2005
Resigned 04 Nov 2016

Persons with significant control

1

Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
8 December 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 2006
AUDAUD
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
26 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
12 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
287Change of Registered Office
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Auditors Resignation Company
13 October 1989
AUDAUD
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
4 September 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Accounts With Made Up Date
19 June 1983
AAAnnual Accounts
Accounts With Made Up Date
18 June 1983
AAAnnual Accounts
Accounts With Made Up Date
17 June 1983
AAAnnual Accounts
Incorporation Company
8 June 1965
NEWINCIncorporation