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

APEM LIMITED

RIVERVIEW, A17 EMBANKMENT BUSINESS PARK, VALE ROAD HEATON MERSEY, STOCKPORT, SK4 3GN,
Company Registration Number
02530851
Private Limited Company
Active

Company Overview

About Apem Ltd
APEM LIMITED was founded on 1990-08-14 and has its registered office in Vale Road Heaton Mersey. The organisation's status is listed as "Active". Apem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APEM LIMITED
 
Legal Registered Office
RIVERVIEW
A17 EMBANKMENT BUSINESS PARK
VALE ROAD HEATON MERSEY
STOCKPORT
SK4 3GN
Other companies in SK4
 
Filing Information
Company Number 02530851
Company ID Number 02530851
Date formed 1990-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB320162458  
Last Datalog update: 2024-04-06 16:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEM 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.
Companies with same name APEM LIMITED
The following companies were found which have the same name as APEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEM (UK) LTD 46 Nova Road Croydon CR0 2TL Active Company formed on the 2010-10-13
APEM ALLIANCE PANAMÉRICAINE POUR L'EXPANSION DES MARCHÉS INC. 1129 AVENUE DES LAURENTIDES SUITE U3 , QUEBEC Quebec G1S 3C2 Dissolved Company formed on the 2000-03-07
APEM AUSTRALIA PTY LTD QLD 4213 Dissolved Company formed on the 2011-11-24
APEM COMPONENTS LIMITED Drakes Drive Long Crendon Aylesbury BUCKINGHAMSHIRE HP18 9BA Active Company formed on the 1983-06-09
APEM COMPONENTS LLC Delaware Unknown
APEM COMPONENTS LLC Massachusetts Unknown
APEM COMPONENTS LIMITED Unknown Company formed on the 2023-06-02
APEM GROUP LIMITED RIVERVIEW A17 EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT SK4 3GN Active Company formed on the 2019-01-15
APEM INC Delaware Unknown
APEM INC Delaware Unknown
APEM INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2015-02-27
APEM INC. 7901 4TH ST N # 18992 ST PETERSBURG FL 33702 Active Company formed on the 2021-11-30
APEM INCORPORATED California Unknown
APEM INTERNATIONAL INCORPORATED California Unknown
APEM INVESTMENTS PTY LTD Active Company formed on the 2018-10-25
APEM MARKETING SERVICES LLC 3526 W 80TH ST HIALEAH FL 33018 Inactive Company formed on the 2016-05-23
APEM PLASTICS MACHINERY COMPANY USA LLC California Unknown
APEM QLD BARE PTY LTD Active Company formed on the 2013-05-16
APEM QLD PTY LTD Active Company formed on the 2013-05-16
APEM, INC. 713 B MASSEY LN. 1111 East Main Street ALEXANDRIA VA 22314 Active Company formed on the 2010-03-19

Company Officers of APEM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FAIRBANKS
Company Secretary 2015-03-03
STUART CHRISTOPHER CLOUGH
Director 2006-02-01
KEITH HENDRY
Director 1991-08-14
KEITH NICKOLAS WHITE
Director 1991-08-14
ADRIAN EVIN WILLIAMS
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HENDRY
Company Secretary 2008-04-28 2015-03-03
ANDREW JOHN TAYLOR
Company Secretary 1998-01-10 2008-04-28
MARTIN GRAY
Company Secretary 1991-08-14 1997-12-31
PETER GRAHAM SCHAEFER
Director 1991-09-09 1997-12-31
EDWARD GEORGE BELLINGER
Director 1991-08-14 1997-02-28
JOHN ANTHONY LEE
Director 1991-08-14 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHRISTOPHER CLOUGH PISCOSOS LIMITED Director 2011-05-06 CURRENT 2011-05-06 Liquidation
KEITH HENDRY MERSEY RIVERS TRUST LTD Director 2017-08-22 CURRENT 2016-01-04 Active - Proposal to Strike off
KEITH HENDRY PISCOSOS LIMITED Director 2011-05-06 CURRENT 2011-05-06 Liquidation
KEITH NICKOLAS WHITE PISCOSOS LIMITED Director 2011-05-06 CURRENT 2011-05-06 Liquidation
KEITH NICKOLAS WHITE MELROSE APARTMENTS MANAGEMENT LIMITED Director 2009-06-09 CURRENT 1999-04-28 Active
ADRIAN EVIN WILLIAMS PISCOSOS LIMITED Director 2011-05-06 CURRENT 2011-05-06 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Image AnalystStockportAPEM Limited is Europes largest specialist aquatic science consultancy, offering our clients an integrated approach to every aspect of the scientific study,...2016-09-30
Image Analyst (Ornithology Team)StockportAPEM Limited is Europes largest specialist aquatic science consultancy, offering our clients an integrated approach to every aspect of the scientific study,...2016-06-24

Jobs results powered by Indeed
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
2024-05-22DIRECTOR APPOINTED MS LEAH JOAN MCGIMPSEY
2024-05-21DIRECTOR APPOINTED MR DARROCH BAKER
2024-05-21DIRECTOR APPOINTED MR ALISTAIR JOHN DAVISON
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 025308510019
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 025308510017
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 025308510018
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025308510012
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025308510015
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 025308510016
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 025308510015
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510015
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-26Change of details for Apem Group Limited as a person with significant control on 2022-08-14
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 025308510014
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-26PSC05Change of details for Apem Group Limited as a person with significant control on 2022-08-14
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510014
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025308510011
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510013
2022-04-29DIRECTOR APPOINTED MRS NICOLA HUNTER
2022-04-29AP01DIRECTOR APPOINTED MRS NICOLA HUNTER
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13PSC05Change of details for Bollin 123 Limited as a person with significant control on 2019-03-21
2020-10-11RP04CS01
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP03Appointment of Mrs Nicola Hunter as company secretary on 2019-07-02
2019-07-03TM02Termination of appointment of Robert Fairbanks on 2019-07-02
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510011
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510010
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HALL
2019-03-19RES12Resolution of varying share rights or name
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-19SH08Change of share class name or designation
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025308510007
2019-03-11PSC07CESSATION OF KEITH HENDRY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11PSC02Notification of Bollin 123 Limited as a person with significant control on 2019-03-05
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICKOLAS WHITE
2019-03-11SH0105/03/19 STATEMENT OF CAPITAL GBP 3218.4
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510009
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510008
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07AP01DIRECTOR APPOINTED MRS NICOLA TEAGUE
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2970
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2970
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP03SECRETARY APPOINTED MR ROBERT FAIRBANKS
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH NICKOLAS WHITE / 19/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH HENDRY / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART CHRISTOPHER CLOUGH / 19/08/2015
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH HENDRY
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN EVIN WILLIAMS / 24/04/2015
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2970
2014-08-20AR0114/08/14 FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025308510007
2013-09-05AR0114/08/13 FULL LIST
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-29RES01ADOPT ARTICLES 02/07/2013
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24AR0114/08/12 FULL LIST
2011-08-16AR0114/08/11 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-25RES01ADOPT ARTICLES 04/03/2011
2011-03-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-17AR0114/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN EVIN WILLIAMS / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH NICKOLAS WHITE / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH HENDRY / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART CHRISTOPHER CLOUGH / 14/08/2010
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-30363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY ANDREW TAYLOR
2008-06-17288aSECRETARY APPOINTED DR KEITH HENDRY
2007-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: RIVERVIEW A17 EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER LANCASHIRE M15 6SE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-08363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01288aNEW DIRECTOR APPOINTED
2004-08-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 37 HAWTHORNE STREET GORTON MANCHESTER M18 8QD
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: UNIT 2 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-09-04363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-12363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-12363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to APEM 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 APEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-06 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 2010-12-23 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2010-09-03 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2009-04-21 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2006-09-19 Satisfied EURO SALES FINANCE PLC (SECURITY HOLDER)
DEBENTURE 1998-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 APEM LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by APEM LIMITED

APEM LIMITED has registered 1 patents

GB2498331 ,

Domain Names
We do not have the domain name information for APEM LIMITED
Trademarks
We have not found any records of APEM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APEM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-8 GBP £4,140 Professional Fees
Kent County Council 2016-4 GBP £3,818 Specialists Fees
Salford City Council 2016-1 GBP £4,526
Salford City Council 2015-12 GBP £4,526
Salford City Council 2015-11 GBP £9,745
Salford City Council 2015-10 GBP £9,039
Salford City Council 2015-9 GBP £11,384
Salford City Council 2015-8 GBP £1,867
Salford City Council 2015-7 GBP £9,984
Salford City Council 2015-5 GBP £12,012
Salford City Council 2015-3 GBP £3,486
Salford City Council 2015-2 GBP £3,486
Salford City Council 2015-1 GBP £3,486
Salford City Council 2014-12 GBP £3,486
Salford City Council 2014-11 GBP £7,566
Salford City Council 2014-10 GBP £4,486 Building Rep & Maint
North West Leicestershire District Council 2014-10 GBP £12,705 External Legal Fees & Advice
Salford City Council 2014-9 GBP £8,682 Building Rep & Maint
Salford City Council 2014-7 GBP £6,406
Bristol City Council 2014-7 GBP £551
Salford City Council 2014-6 GBP £6,972
Salford City Council 2014-4 GBP £4,506 Building Rep & Maint
Salford City Council 2014-3 GBP £4,388 Other Prof Fees
Salford City Council 2014-2 GBP £6,776 Building Rep & Maint
Salford City Council 2013-12 GBP £6,388 Building Rep & Maint
Salford City Council 2013-11 GBP £6,776 Building Rep & Maint
Salford City Council 2013-9 GBP £5,388 Other Works
Salford City Council 2013-8 GBP £3,388 Building Rep & Maint
Salford City Council 2013-7 GBP £16,276 Building Rep & Maint
Salford City Council 2013-5 GBP £3,388 Building Rep & Maint
Salford City Council 2013-3 GBP £34,648 Other Works
Bristol City Council 2013-2 GBP £516
Salford City Council 2013-2 GBP £3,000 Building Rep & Maint
Borough of Poole 2013-1 GBP £702
Salford City Council 2013-1 GBP £21,151 Other Works
Salford City Council 2012-12 GBP £9,868 Building Rep & Maint
Salford City Council 2012-11 GBP £19,067 Other Works
Borough of Poole 2012-10 GBP £5,362
Salford City Council 2012-10 GBP £8,706 Other Works
Salford City Council 2012-9 GBP £18,574 Building Rep & Maint
Borough of Poole 2012-9 GBP £2,100
Bristol City Council 2012-8 GBP £516 WATER
Salford City Council 2012-8 GBP £10,360 Other Works
Borough of Poole 2012-7 GBP £3,124
Salford City Council 2012-7 GBP £9,868 Building Rep & Maint
Borough of Poole 2012-6 GBP £1,645
Salford City Council 2012-6 GBP £16,175 Other Works
Salford City Council 2012-3 GBP £22,327 Refuse Disposal
Salford City Council 2012-2 GBP £5,700 Other Works
Wirral Borough Council 2012-2 GBP £588 Professional Fees - General
Salford City Council 2012-1 GBP £25,677 Other Works
Salford City Council 2011-12 GBP £10,327 Office Equipment
Borough of Poole 2011-11 GBP £2,413
Salford City Council 2011-11 GBP £40,723
Wirral Borough Council 2011-10 GBP £4,183 Professional Fees - General
Salford City Council 2011-8 GBP £10,327 Office Equipment
Salford City Council 2011-7 GBP £13,327 Building Rep & Maint
Salford City Council 2011-4 GBP £3,000 Building Rep & Maint
Salford City Council 2011-3 GBP £40,907 Office Equipment
Salford City Council 2011-2 GBP £5,180 Programmed Repairs
Salford City Council 2010-12 GBP £10,902 Office Equipment
Warrington Borough Council 2010-6 GBP £6,480 Payments To Operator

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Defra acting through the Centre for Environment, Fisheries and Aquaculture Science Technical testing, analysis and consultancy services 2013/12/19 GBP

It is the intention of the Authority to let a Framework Agreement with more than one provider that covers the processing of marine macro invertebrate samples, following guidelines described by the NMBAQC.

Environment Agency Environmental services 2014/4/1 GBP

To manage the day-to-day operational aspects of three specific components of the UK National Marine Biological Analytical Quality Control (NMBAQC) scheme related to the quality assurance of 1) benthic invertebrate community assessment taxonomy, specimen enumeration, biomas determination, 2) particle size analysis and 3) fish taxonomy.

Outgoings
Business Rates/Property Tax
No properties were found where APEM 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
APEM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 89,596

CategoryAward Date Award/Grant
Developing a Real Time Abstraction & Discharge Permitting Process for Catchment Regulation and Optimised Water Management : Collaborative Research and Development 2013-08-01 £ 89,596

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded APEM 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.