Background WavePink WaveYellow Wave

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558)

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED (07072558) is an active UK company. incorporated on 11 November 2009. with registered office in Tarporley. The company operates in the Construction sector, engaged in development of building projects. APEX CONSTRUCTION AND DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include LESLIE, Alexander Ronald Hugh.

Company Number
07072558
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
1 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LESLIE, Alexander Ronald Hugh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Tarporley. The company operates in the Construction sector, specifically engaged in development of building projects. APEX CONSTRUCTION AND DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07072558

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1 Portal Business Park Tarporley, CW6 9DL,

Previous Addresses

56B High Street Tarporley Cheshire CW6 0AG England
From: 27 April 2021To: 6 November 2024
Apex House Kelsall Road Tarvin Chester CH3 8NR United Kingdom
From: 27 November 2017To: 27 April 2021
5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
From: 26 October 2015To: 27 November 2017
Eaton Cottage Sapling Lane Eaton Tarporley Cheshire CW6 9AE
From: 7 July 2014To: 26 October 2015
Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP England
From: 6 May 2014To: 7 July 2014
Babyway House Galpharm Way Upper Cliffe Road,Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP
From: 11 November 2009To: 6 May 2014
Timeline

35 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Apr 16
Loan Cleared
May 16
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Nov 18
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Left
May 20
Director Left
May 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jul 20
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LESLIE, Alexander Ronald Hugh

Active
Portal Business Park, TarporleyCW6 9DL
Born January 1986
Director
Appointed 11 Nov 2009

HIGGINSON, Stephen

Resigned
Kelsall Road, ChesterCH3 8NR
Born December 1971
Director
Appointed 20 Mar 2013
Resigned 11 Oct 2018

LESLIE, Emma Louise

Resigned
Kelsall Road, ChesterCH3 8NR
Born January 1985
Director
Appointed 20 Mar 2013
Resigned 20 May 2020

LESLIE, Graham Andrew, Dr

Resigned
Kelsall Road, ChesterCH3 8NR
Born August 1946
Director
Appointed 14 Mar 2017
Resigned 21 May 2020

Persons with significant control

2

1 Active
1 Ceased
High Street, TarporleyCW6 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2020

Mr Alexander Leslie

Ceased
Kelsall Road, ChesterCH3 8NR
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
9 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 June 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 December 2018
AAMDAAMD
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
18 March 2016
AAMDAAMD
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
12 May 2015
AAMDAAMD
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Memorandum Articles
8 March 2013
MEM/ARTSMEM/ARTS
Resolution
8 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG02MG02
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Change Account Reference Date Company Current Extended
2 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Incorporation Company
11 November 2009
NEWINCIncorporation