Background WavePink WaveYellow Wave

APEM LIMITED (02530851)

APEM LIMITED (02530851) is an active UK company. incorporated on 14 August 1990. with registered office in Vale Road Heaton Mersey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. APEM LIMITED has been registered for 35 years.

Company Number
02530851
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
Riverview, Vale Road Heaton Mersey, SK4 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEM LIMITED

APEM LIMITED is an active company incorporated on 14 August 1990 with the registered office located in Vale Road Heaton Mersey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. APEM LIMITED was registered 35 years ago.(SIC: 74901)

Status

active

Active since 35 years ago

Company No

02530851

LTD Company

Age

35 Years

Incorporated 14 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey, SK4 3GN,

Timeline

56 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Loan Secured
Sept 13
Loan Cleared
Dec 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Sept 24
Owner Exit
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
11 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Legacy
10 August 2011
MG02MG02
Legacy
10 August 2011
MG02MG02
Legacy
10 August 2011
MG02MG02
Legacy
2 August 2011
MG01MG01
Statement Of Companys Objects
25 March 2011
CC04CC04
Resolution
25 March 2011
RESOLUTIONSResolutions
Legacy
24 December 2010
MG01MG01
Legacy
13 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
23 April 2007
287Change of Registered Office
Legacy
21 March 2007
287Change of Registered Office
Legacy
23 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1998
AAAnnual Accounts
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
26 January 1998
287Change of Registered Office
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
14 December 1992
88(2)R88(2)R
Legacy
22 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 1992
AUDAUD
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Legacy
7 October 1991
363b363b
Legacy
27 September 1991
288288
Legacy
20 August 1991
288288
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
225(1)225(1)
Legacy
20 June 1991
88(2)R88(2)R
Legacy
20 June 1991
123Notice of Increase in Nominal Capital
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
24 May 1991
287Change of Registered Office
Legacy
5 December 1990
224224
Legacy
16 August 1990
288288
Incorporation Company
14 August 1990
NEWINCIncorporation