Apem Components Limited AYLESBURY


Founded in 1983, Apem Components, classified under reg no. 01730676 is an active company. Currently registered at Drakes Drive HP18 9BA, Aylesbury the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1995-01-23 Apem Components Limited is no longer carrying the name Mors Components.

The company has 3 directors, namely Ghislaine U., Marc E. and James C.. Of them, James C. has been with the company the longest, being appointed on 1 February 2015 and Ghislaine U. has been with the company for the least time - from 1 October 2020. As of 19 April 2024, there were 12 ex directors - Joel B., Gregory S. and others listed below. There were no ex secretaries.

Apem Components Limited Address / Contact

Office Address Drakes Drive
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730676
Date of Incorporation Thu, 9th Jun 1983
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Ghislaine U.

Position: Director

Appointed: 01 October 2020

Marc E.

Position: Director

Appointed: 29 November 2018

James C.

Position: Director

Appointed: 01 February 2015

Joel B.

Position: Director

Appointed: 19 November 2012

Resigned: 30 September 2020

Gregory S.

Position: Director

Appointed: 13 April 2011

Resigned: 28 November 2018

Anthony W.

Position: Director

Appointed: 03 June 2005

Resigned: 31 January 2015

Ringue P.

Position: Director

Appointed: 12 August 2003

Resigned: 23 November 2012

Daniel D.

Position: Director

Appointed: 11 July 2000

Resigned: 31 March 2012

Georges R.

Position: Director

Appointed: 16 March 2000

Resigned: 12 August 2003

Nicolas Z.

Position: Director

Appointed: 26 June 1996

Resigned: 30 June 2000

Claude M.

Position: Director

Appointed: 08 November 1993

Resigned: 25 October 1995

Brian C.

Position: Director

Appointed: 03 August 1991

Resigned: 31 January 2010

Martine R.

Position: Director

Appointed: 03 August 1991

Resigned: 13 April 2011

Pierre D.

Position: Director

Appointed: 03 August 1991

Resigned: 30 November 1994

Eric P.

Position: Director

Appointed: 03 August 1991

Resigned: 08 November 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is James C. This PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mors Components January 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (31 pages)

Company search

Advertisements