Background WavePink WaveYellow Wave

APEX VAN SOLUTIONS LIMITED (12475731)

APEX VAN SOLUTIONS LIMITED (12475731) is an active UK company. incorporated on 21 February 2020. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. APEX VAN SOLUTIONS LIMITED has been registered for 6 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
12475731
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Rygor Group Ltd 23, Broadway North, Westbury, BA13 4JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX VAN SOLUTIONS LIMITED

APEX VAN SOLUTIONS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. APEX VAN SOLUTIONS LIMITED was registered 6 years ago.(SIC: 45190, 45200)

Status

active

Active since 6 years ago

Company No

12475731

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

RYGOR TRUCKS LTD
From: 21 February 2020To: 17 February 2023
Contact
Address

Rygor Group Ltd 23, Broadway North West Wilts Trading Estate Westbury, BA13 4JX,

Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
Jan 24
Loan Secured
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHANNA, Rishpal Singh

Active
23, Broadway North, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
23, Broadway North, WestburyBA13 4JX
Born February 1984
Director
Appointed 17 Feb 2023

KEOGH, John Martin

Active
23, Broadway North, WestburyBA13 4JX
Born November 1977
Director
Appointed 21 Feb 2020

RUBERRY-SHOEMACK, Kathryn Louise

Active
23, Broadway North, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024

PUTNAM, Nicholas Richard

Resigned
23, Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
23, Broadway North, WestburyBA13 4JX
Secretary
Appointed 21 Feb 2020
Resigned 28 Apr 2025

DRAKE, Graham Andrew

Resigned
23, Broadway North, WestburyBA13 4JX
Born November 1966
Director
Appointed 21 Feb 2020
Resigned 09 Nov 2022

JOYCE, Sean

Resigned
23, Broadway North, WestburyBA13 4JX
Born February 1984
Director
Appointed 24 Jan 2022
Resigned 09 Nov 2022

PUTNAM, Nicholas Richard

Resigned
23, Broadway North, WestburyBA13 4JX
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

REED, Paul

Resigned
23, Broadway North, WestburyBA13 4JX
Born April 1968
Director
Appointed 21 Feb 2020
Resigned 09 Nov 2022

SMITH, Timothy Ross

Resigned
23, Broadway North, WestburyBA13 4JX
Born August 1988
Director
Appointed 24 Jan 2022
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
23, Broadway North, WestburyBA13 4JX
Born December 1966
Director
Appointed 21 Feb 2020
Resigned 09 Nov 2022

TAYLOR, Christopher

Resigned
23, Broadway North, WestburyBA13 4JX
Born April 1975
Director
Appointed 21 Feb 2020
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Graham Drake

Ceased
23, Broadway North, WestburyBA13 4JX
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2020
Ceased 21 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2020
NEWINCIncorporation