UKBizDB.co.uk

APEX LIFT & ESCALATOR ENGINEERS LIMITED

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

This company is commonly known as Apex Lift & Escalator Engineers Limited. The company was founded 50 years ago and was given the registration number 01129631. The firm's registered office is in BEXLEYHEATH. You can find them at Art's House, Banks Lane, Bexleyheath, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:APEX LIFT & ESCALATOR ENGINEERS LIMITED
Company Number:01129631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Art's House, Banks Lane, Bexleyheath, Kent, England, DA6 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Secretary06 April 2022Active
Mercurion 30, 6903, Zevenaar, Netherlands,

Director06 April 2022Active
Utmarksvägen 13, 802 91, Gävle, Sweden,

Director06 April 2022Active
Utmarksvägen 13, 802 91, Gävle, Sweden,

Director06 April 2022Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director06 April 2022Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Secretary-Active
15 St Margarets Avenue, Sidcup, DA15 7NP

Director01 July 2005Active
3 Oslin Walk, Kings Hill, West Malling, ME19 4GE

Director01 July 2005Active
31 Cartmel Road, Bexleyheath, DA7 5EA

Director01 July 2005Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 September 2003Active
Woodlands Bungalow Tinkerpot Rise, Otford Hills, Sevenoaks, TN15 6AF

Director-Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 September 2003Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 July 1997Active
15, Ulric House, Waleron Road, Fleet, GU51 1GE

Director01 January 2009Active
33a, Park Road, Toddington, Dunstable, LU5 6AB

Director01 September 2009Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 July 2005Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 June 2015Active
146 Lavender Hill, Tonbridge, TN9 2AY

Director01 July 2005Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 June 2015Active
Somerdaze Laleham Reach, Chertsey, KT16 8RT

Director-Active

People with Significant Control

Apex Lifts (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Art's House, Banks Lane, Bexleyheath, England, DA6 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Change account reference date company current extended.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person secretary company with name date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.