Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX TUBE & VALVES LIMITED.
Company Information for

APEX TUBE & VALVES LIMITED.

295 AYLESTONE ROAD, LEICESTER, LE2 7QJ,
Company Registration Number
01915255
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apex Tube & Valves Limited.
APEX TUBE & VALVES LIMITED. was founded on 1985-05-21 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Apex Tube & Valves Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX TUBE & VALVES LIMITED.
 
Legal Registered Office
295 AYLESTONE ROAD
LEICESTER
LE2 7QJ
Other companies in LE2
 
Filing Information
Company Number 01915255
Company ID Number 01915255
Date formed 1985-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-05 08:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX TUBE & VALVES LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEX TUBE & VALVES LIMITED.

Current Directors
Officer Role Date Appointed
JAMES THOMAS WILKINSON
Company Secretary 2005-01-28
MARGARET JANE BEASLEY
Director 2017-11-28
DAVID ALLAN BRYSON
Director 2005-01-28
JEFFREY ROBERTSHAW
Director 2005-01-28
BRIAN RUMBELOW
Director 1993-12-09
CHRISTOPHER JOHN SMITH
Director 2017-11-28
STEVEN RICHARD SMITH
Director 2005-01-28
JAMES THOMAS WILKINSON
Director 2005-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY SMITH
Director 2005-01-28 2017-11-28
PETER CECIL FLETCHER
Director 2005-01-28 2017-06-09
PETER DAVID JAMES JOHNSON
Company Secretary 1996-11-05 2005-01-28
PATRICIA ANN JOHNSON
Director 1991-12-05 2005-01-28
PETER DAVID JAMES JOHNSON
Director 1991-12-05 2005-01-28
JOHN WILLIAMS
Director 1993-12-09 2001-04-26
SUSAN ELIZABETH CROWSON
Company Secretary 1991-12-05 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Company Secretary 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Company Secretary 1993-08-12 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Company Secretary 1991-08-21 CURRENT 1990-08-21 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY AIR PLANTS HEATING LIMITED Director 2017-12-03 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
MARGARET JANE BEASLEY CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
MARGARET JANE BEASLEY BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
MARGARET JANE BEASLEY AIR PLANTS DUST EXTRACTION LIMITED Director 2010-10-01 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY ELMFIELD DEVELOPMENTS LIMITED Director 2008-12-01 CURRENT 1990-08-21 Active
MARGARET JANE BEASLEY SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
DAVID ALLAN BRYSON SMITH BROTHERS STORES LIMITED Director 2004-01-01 CURRENT 1969-09-26 Active
DAVID ALLAN BRYSON AIR PLANTS HEATING LIMITED Director 2004-01-01 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH ELMFIELD DEVELOPMENTS LIMITED Director 2017-10-01 CURRENT 1990-08-21 Active
CHRISTOPHER JOHN SMITH ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
CHRISTOPHER JOHN SMITH CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
CHRISTOPHER JOHN SMITH BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
CHRISTOPHER JOHN SMITH BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
CHRISTOPHER JOHN SMITH MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
CHRISTOPHER JOHN SMITH RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
CHRISTOPHER JOHN SMITH TALBOTT'S BIOMASS ENERGY SYSTEMS LTD Director 2009-02-06 CURRENT 2007-08-10 Active
CHRISTOPHER JOHN SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH AIR PLANTS DUST EXTRACTION LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Director 1996-03-28 CURRENT 1983-09-29 Active
STEVEN RICHARD SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
STEVEN RICHARD SMITH SMITH BROTHERS STORES LIMITED Director 2007-10-01 CURRENT 1969-09-26 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON MOMENTUM BROKER SOLUTIONS LTD Director 2010-08-09 CURRENT 2010-05-27 Active
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON CHARLES BASS LIMITED Director 2003-12-03 CURRENT 1973-03-22 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-17DS01Application to strike the company off the register
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2019-11-22TM02Termination of appointment of James Thomas Wilkinson on 2019-10-01
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Batten Street Aylestone Road Leicester Leicestershire LE2 7PB
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2017-12-19AP01DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SMITH / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUMBELOW / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 29/11/2013
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES THOMAS WILKINSON on 2013-11-29
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERTSHAW / 30/09/2012
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-22AR0105/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SMITH / 01/12/2011
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-21AR0105/12/10 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-24AR0105/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SMITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUMBELOW / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERTSHAW / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 16/12/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-18363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-02363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-02353LOCATION OF REGISTER OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22353LOCATION OF REGISTER OF MEMBERS
2005-12-22363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/05
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: EMPSON ROAD PETERBOROUGH PE1 5UP
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2005-02-03225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05
2005-02-03288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-20363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-16288bDIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
1999-12-20363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APEX TUBE & VALVES LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX TUBE & VALVES LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-18 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1989-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1987-01-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX TUBE & VALVES LIMITED.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Current Assets 2011-10-01 £ 1,000
Debtors 2011-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX TUBE & VALVES LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for APEX TUBE & VALVES LIMITED.
Trademarks
We have not found any records of APEX TUBE & VALVES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX TUBE & VALVES LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as APEX TUBE & VALVES LIMITED. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APEX TUBE & VALVES LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX TUBE & VALVES LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX TUBE & VALVES LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.