UKBizDB.co.uk

APEX LIFTS (GROUP) LIMITED

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

This company is commonly known as Apex Lifts (group) Limited. The company was founded 10 years ago and was given the registration number 09110859. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:APEX LIFTS (GROUP) LIMITED
Company Number:09110859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Art's House, Banks Lane, Bexleyheath, Kent, DA6 7BH
Country Origin:
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, DA6 7BH

Director01 July 2014Active

People with Significant Control

Cibes Lift Uk Limited
Notified on:06 April 2022
Status:Active
Country of residence:United Kingdom
Address:8a Quorn Business Quarter, Loughborough Road, Loughborough, United Kingdom, LE12 7XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Jenchner
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Art's House, Banks Lane, Bexleyheath, England, DA6 7BH
Nature of control:
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Capital

Capital alter shares redemption statement of capital.

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 secretary company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.