UKBizDB.co.uk

APEX CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX

Secretary31 March 2011Active
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX

Director07 January 2011Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director31 March 2023Active
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX

Director02 January 2008Active
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX

Secretary05 November 2009Active
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX

Secretary02 January 2008Active
7 Shoreham House, Church Street Shoreham, Sevenoaks, TN14 7RY

Secretary18 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 April 1997Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary17 August 2011Active
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX

Director01 July 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 April 1997Active
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX

Director22 February 2010Active
240 Eastwood Road, Rayleigh, SS6 7LY

Director01 July 2001Active
The Old Mill, Bexley High Street, Bexley, United Kingdom, DA5 1JX

Director02 January 2008Active
13 St Michaels Close, Bickley, Bromley, BR1 2DX

Director01 July 2004Active
The Old Mill, Bexley High Street, Bexley, England, DA5 1JX

Director18 April 1997Active
15, Greenholm Road, London, United Kingdom, SE9 1UQ

Director02 January 2008Active
7 Avondale Road, Bromley, BR1 4HT

Director18 April 1997Active
20 Riverdale Road, Bexley, DA5 1QX

Director01 September 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.