This company is commonly known as Apex Contractors Limited. The company was founded 27 years ago and was given the registration number 03350641. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | APEX CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03350641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Hatherley Road, Sidcup, Kent, England, DA14 4DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX | Secretary | 31 March 2011 | Active |
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX | Director | 07 January 2011 | Active |
12, Hatherley Road, Sidcup, England, DA14 4DT | Director | 31 March 2023 | Active |
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX | Director | 02 January 2008 | Active |
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX | Secretary | 05 November 2009 | Active |
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX | Secretary | 02 January 2008 | Active |
7 Shoreham House, Church Street Shoreham, Sevenoaks, TN14 7RY | Secretary | 18 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 April 1997 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 17 August 2011 | Active |
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX | Director | 01 July 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 April 1997 | Active |
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX | Director | 22 February 2010 | Active |
240 Eastwood Road, Rayleigh, SS6 7LY | Director | 01 July 2001 | Active |
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX | Director | 02 January 2008 | Active |
13 St Michaels Close, Bickley, Bromley, BR1 2DX | Director | 01 July 2004 | Active |
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX | Director | 18 April 1997 | Active |
15, Greenholm Road, London, United Kingdom, SE9 1UQ | Director | 02 January 2008 | Active |
7 Avondale Road, Bromley, BR1 4HT | Director | 18 April 1997 | Active |
20 Riverdale Road, Bexley, DA5 1QX | Director | 01 September 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 April 1997 | Active |
Mr Kai Peter Midgley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hatherley Road, Sidcup, England, DA14 4DT |
Nature of control | : |
|
Mr Stephen Michael Haines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hatherley Road, Sidcup, England, DA14 4DT |
Nature of control | : |
|
Mr John Harold Silk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hatherley Road, Sidcup, England, DA14 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.