Background WavePink WaveYellow Wave

APEC ENVIRONMENTAL LIMITED (03786571)

APEC ENVIRONMENTAL LIMITED (03786571) is an active UK company. incorporated on 10 June 1999. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. APEC ENVIRONMENTAL LIMITED has been registered for 26 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
03786571
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEC ENVIRONMENTAL LIMITED

APEC ENVIRONMENTAL LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. APEC ENVIRONMENTAL LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03786571

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Unit 9 Telford Court Dunkirk Trading Estate Chester Gates Chester CH1 6LT England
From: 25 March 2020To: 20 November 2024
14th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
From: 2 August 2017To: 25 March 2020
4a High Street Stanley County Durham DH9 0DQ
From: 10 June 1999To: 2 August 2017
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Dec 13
Funding Round
Jun 15
Director Left
Feb 16
Capital Reduction
Mar 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Buyback
Jan 22
Loan Cleared
Sept 22
Capital Reduction
Sept 23
Share Buyback
Sept 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Loan Secured
Aug 24
Owner Exit
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 28 Nov 2023

KEELING, Jill

Resigned
Telford Court, ChesterCH1 6LT
Secretary
Appointed 10 Jun 1999
Resigned 28 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 10 Jun 1999

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

KEELING, Peter Alexander

Resigned
Apollo Court, Koppers Way, HebburnNE31 2ES
Born July 1967
Director
Appointed 10 Jun 1999
Resigned 28 Nov 2023

LINFOOT, Steven Peter

Resigned
Apollo Court, Koppers Way, HebburnNE31 2ES
Born February 1966
Director
Appointed 03 Dec 2007
Resigned 31 Jan 2016

TODD, Philip Anthony

Resigned
Apollo Court, HebburnNE31 2ES
Born June 1976
Director
Appointed 01 Sept 2020
Resigned 28 Nov 2023

VICKERS, Alan

Resigned
Apollo Court, Koppers Way, HebburnNE31 2ES
Born May 1965
Director
Appointed 10 Jun 1999
Resigned 27 Sept 2023

VICKERS, Debra Ann

Resigned
Apollo Court, HebburnNE31 2ES
Born July 1966
Director
Appointed 01 Sept 2020
Resigned 28 Nov 2023

WATSON, Christopher Stuart

Resigned
Hydra Business Park, EcclesfieldS35 9ZX
Born August 1977
Director
Appointed 01 Sept 2020
Resigned 28 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Ceased 10 Apr 2025

Debra Ann Vickers

Ceased
Dunkirk Trading Estate, ChesterCH1 6LT
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2023
Ceased 28 Nov 2023

Mr Peter Alexander Keeling

Ceased
Koppers Way, HebburnNE31 2ES
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2023

Mr Alan Vickers

Ceased
Koppers Way, HebburnNE31 2ES
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Capital Return Purchase Own Shares
22 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Resolution
3 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Incorporation Company
10 June 1999
NEWINCIncorporation