Company NameApex Lift & Escalator Engineers Limited
Company StatusActive
Company Number01129631
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)
Previous NameApex Lift And Escalator Engineers Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Reyaan Edward Shepherd
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(48 years, 8 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
DA6 7BH
Director NameMr Per, Torsten LidstrÖM
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2022(48 years, 8 months after company formation)
Appointment Duration2 years
RolePresident And Ceo Cibes Lift Group
Country of ResidenceSweden
Correspondence AddressUtmarksvÄGen 13 802 91
GÄVle
Sweden
Director NameMr Lars Mathias Brandhammar
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2022(48 years, 8 months after company formation)
Appointment Duration2 years
RoleActing Cfo And Cp M&A, Strategy & Business Support
Country of ResidenceSweden
Correspondence AddressUtmarksvÄGen 13 802 91
GÄVle
Sweden
Director NameMr Merijn, RapaËL Aldewereld
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2022(48 years, 8 months after company formation)
Appointment Duration2 years
RoleVp Sales Europe & Nordics
Country of ResidenceNetherlands
Correspondence AddressMercurion 30 6903
Zevenaar
Netherlands
Secretary NameMr Kevin Thomas Warnock
StatusCurrent
Appointed06 April 2022(48 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressArt's House Banks Lane
Bexleyheath
DA6 7BH
Director NameMr Arthur Richard Jenchner
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 November 2009)
RoleEngineer
Correspondence AddressWoodlands Bungalow Tinkerpot Rise
Otford Hills
Sevenoaks
Kent
TN15 6AF
Director NameMr John Robert Wathen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2003)
RoleEngineer
Correspondence AddressSomerdaze Laleham Reach
Chertsey
Surrey
KT16 8RT
Secretary NameMrs Elsie Lilian Jenchner
NationalityBritish
StatusResigned
Appointed15 March 1991(17 years, 7 months after company formation)
Appointment Duration31 years (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameMr Warren Jenchner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 06 April 2022)
RoleLift Sales Manager
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameLesley Anne Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years after company formation)
Appointment Duration18 years, 7 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameMrs Elsie Lilian Jenchner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years after company formation)
Appointment Duration18 years, 7 months (resigned 06 April 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameDerek Henry Constable
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 June 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Oslin Walk
Kings Hill
West Malling
Kent
ME19 4GE
Director NameMichael Roger Holderness
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2017)
RoleFleet Workshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Cartmel Road
Bexleyheath
Kent
DA7 5EA
Director NameKaren Wakefield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Lavender Hill
Tonbridge
Kent
TN9 2AY
Director NameRichard Braxton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleRepair Service Manager
Correspondence Address15 St Margarets Avenue
Sidcup
Kent
DA15 7NP
Director NameGary Lee Poynter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 April 2022)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameMr Mark Andrew Lomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 January 2011)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ulric House
Waleron Road
Fleet
Hampshire
GU51 1GE
Director NameMr David Andrew McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(36 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33a Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameMr Jonathan Edward Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameMr Kevin Thomas Warnock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(41 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH

Contact

Websiteapexlifts.com
Email address[email protected]
Telephone020 83002929
Telephone regionLondon

Location

Registered AddressArt's House
Banks Lane
Bexleyheath
Kent
DA6 7BH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.2k at £1Apex Lifts (Group) Limited
68.97%
Ordinary A
5k at £0.1Apex Lifts (Group) Limited
28.74%
Ordinary Redeemable C
400 at £0.1Apex Lifts (Group) Limited
2.30%
Ordinary Redeemable B

Financials

Year2014
Turnover£16,251,858
Gross Profit£4,660,119
Net Worth£4,660,752
Cash£2,289,226
Current Liabilities£2,530,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

25 September 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 February 2014Delivered on: 14 February 2014
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A registered charge
Particulars: None.
Outstanding
7 May 1993Delivered on: 14 May 1993
Satisfied on: 3 July 2003
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23,987.50 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 August 2023Full accounts made up to 31 December 2022 (25 pages)
31 March 2023Director's details changed for Mr Merijn, Rapaël Aldewereld on 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
21 April 2022Appointment of Mr per, Torsten Lidström as a director on 6 April 2022 (2 pages)
21 April 2022Appointment of Mr Merijn, Rapaël Aldewereld as a director on 6 April 2022 (2 pages)
21 April 2022Appointment of Mr Lars Mathias Brandhammar as a director on 6 April 2022 (2 pages)
20 April 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
19 April 2022Termination of appointment of Warren Jenchner as a director on 6 April 2022 (1 page)
19 April 2022Appointment of Mr Reyaan Edward Shepherd as a director on 6 April 2022 (2 pages)
19 April 2022Termination of appointment of Elsie Lilian Jenchner as a director on 6 April 2022 (1 page)
19 April 2022Termination of appointment of Lesley Anne Hughes as a director on 6 April 2022 (1 page)
19 April 2022Termination of appointment of Elsie Lilian Jenchner as a secretary on 6 April 2022 (1 page)
19 April 2022Termination of appointment of Kevin Thomas Warnock as a director on 6 April 2022 (1 page)
19 April 2022Termination of appointment of Gary Lee Poynter as a director on 6 April 2022 (1 page)
19 April 2022Appointment of Mr Kevin Thomas Warnock as a secretary on 6 April 2022 (2 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
23 December 2021Full accounts made up to 31 August 2021 (29 pages)
8 December 2021Satisfaction of charge 011296310002 in full (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
14 December 2020Full accounts made up to 31 August 2020 (29 pages)
27 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
17 December 2019Full accounts made up to 31 August 2019 (30 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
11 February 2019Director's details changed for Gary Lee Poynter on 1 February 2019 (2 pages)
11 February 2019Director's details changed for Lesley Anne Hughes on 1 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mrs Elsie Lilian Jenchner on 1 February 2019 (1 page)
11 February 2019Director's details changed for Mr Warren Jenchner on 1 February 2018 (2 pages)
11 February 2019Director's details changed for Mrs Elsie Lilian Jenchner on 1 February 2019 (2 pages)
21 December 2018Full accounts made up to 31 August 2018 (29 pages)
29 May 2018Full accounts made up to 31 August 2017 (30 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
25 September 2017Termination of appointment of Jonathan Edward Roberts as a director on 31 August 2017 (1 page)
25 September 2017Termination of appointment of Jonathan Edward Roberts as a director on 31 August 2017 (1 page)
10 July 2017Termination of appointment of Michael Roger Holderness as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Michael Roger Holderness as a director on 31 May 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 March 2017Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH England to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH England to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 6 March 2017 (1 page)
1 March 2017Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 1 March 2017 (1 page)
14 February 2017Full accounts made up to 31 August 2016 (31 pages)
14 February 2017Full accounts made up to 31 August 2016 (31 pages)
14 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,740
(11 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,740
(11 pages)
11 January 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
11 January 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
18 June 2015Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages)
26 April 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
26 April 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,740
(10 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,740
(10 pages)
8 January 2015Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page)
29 September 2014Registration of charge 011296310003, created on 25 September 2014 (5 pages)
29 September 2014Registration of charge 011296310003, created on 25 September 2014 (5 pages)
15 September 2014Director's details changed for Gary Lee Poynter on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Gary Lee Poynter on 15 September 2014 (2 pages)
1 August 2014Statement of capital on 4 July 2014
  • GBP 1,740
(5 pages)
1 August 2014Statement of capital on 4 July 2014
  • GBP 1,740
(5 pages)
1 August 2014Statement of capital on 4 July 2014
  • GBP 1,740
(5 pages)
1 July 2014Termination of appointment of Derek Constable as a director (1 page)
1 July 2014Termination of appointment of Derek Constable as a director (1 page)
28 April 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
28 April 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(10 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(10 pages)
14 February 2014Registration of charge 011296310002 (12 pages)
14 February 2014Registration of charge 011296310002 (12 pages)
22 April 2013Full accounts made up to 31 August 2012 (19 pages)
22 April 2013Full accounts made up to 31 August 2012 (19 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
6 March 2013Termination of appointment of Karen Wakefield as a director (1 page)
6 March 2013Termination of appointment of Karen Wakefield as a director (1 page)
22 February 2013Statement of capital on 31 January 2013
  • GBP 1,760
(4 pages)
22 February 2013Statement of capital on 31 January 2013
  • GBP 1,760
(4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
13 January 2012Full accounts made up to 31 August 2011 (20 pages)
13 January 2012Full accounts made up to 31 August 2011 (20 pages)
29 July 2011Termination of appointment of David Mcdonald as a director (1 page)
29 July 2011Termination of appointment of David Mcdonald as a director (1 page)
24 May 2011Full accounts made up to 31 August 2010 (20 pages)
24 May 2011Full accounts made up to 31 August 2010 (20 pages)
5 April 2011Statement of capital on 28 January 2011
  • GBP 1,780.0
(5 pages)
5 April 2011Statement of capital on 28 January 2011
  • GBP 1,780.0
(5 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (13 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (13 pages)
2 February 2011Termination of appointment of Mark Lomas as a director (1 page)
2 February 2011Termination of appointment of Mark Lomas as a director (1 page)
7 May 2010Full accounts made up to 31 August 2009 (20 pages)
7 May 2010Full accounts made up to 31 August 2009 (20 pages)
5 May 2010Director's details changed for Gary Lee Poynter on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Lesley Anne Hughes on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
5 May 2010Secretary's details changed for Mrs Elsie Lillian Jenchner on 14 March 2010 (1 page)
5 May 2010Director's details changed for Mrs Elsie Lilian Jenchner on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Karen Wakefield on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Michael Roger Holderness on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mrs Elsie Lilian Jenchner on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mr David Andrew Mcdonald on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Michael Roger Holderness on 14 March 2010 (2 pages)
5 May 2010Secretary's details changed for Mrs Elsie Lillian Jenchner on 14 March 2010 (1 page)
5 May 2010Director's details changed for Karen Wakefield on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mark Andrew Lomas on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Derek Henry Constable on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
5 May 2010Director's details changed for Mark Andrew Lomas on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Gary Lee Poynter on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Lesley Anne Hughes on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mr David Andrew Mcdonald on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Derek Henry Constable on 14 March 2010 (2 pages)
24 March 2010Appointment of Mr David Andrew Mcdonald as a director (1 page)
24 March 2010Appointment of Mr David Andrew Mcdonald as a director (1 page)
4 February 2010Termination of appointment of Arthur Jenchner as a director (2 pages)
4 February 2010Termination of appointment of Arthur Jenchner as a director (2 pages)
30 April 2009Ad 21/04/09\gbp si [email protected]=20\gbp ic 1780/1800\ (2 pages)
30 April 2009Ad 21/04/09\gbp si [email protected]=20\gbp ic 1780/1800\ (2 pages)
27 April 2009Return made up to 14/03/09; full list of members (11 pages)
27 April 2009Return made up to 14/03/09; full list of members (11 pages)
14 April 2009Director appointed mark andrew lomas (2 pages)
14 April 2009Director appointed mark andrew lomas (2 pages)
19 February 2009Full accounts made up to 31 August 2008 (19 pages)
19 February 2009Full accounts made up to 31 August 2008 (19 pages)
16 May 2008Full accounts made up to 31 August 2007 (19 pages)
16 May 2008Full accounts made up to 31 August 2007 (19 pages)
2 May 2008Return made up to 14/03/08; full list of members (11 pages)
2 May 2008Return made up to 14/03/08; full list of members (11 pages)
8 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
8 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
26 April 2007£ ic 1780/1760 20/03/07 £ sr [email protected]=20 (1 page)
26 April 2007£ ic 1780/1760 20/03/07 £ sr [email protected]=20 (1 page)
5 April 2007£ ic 2280/1780 23/03/07 £ sr [email protected]=500 (1 page)
5 April 2007Ad 23/03/07--------- £ si [email protected]=500 £ ic 1780/2280 (2 pages)
5 April 2007£ ic 2280/1780 23/03/07 £ sr [email protected]=500 (1 page)
5 April 2007Ad 23/03/07--------- £ si [email protected]=500 £ ic 1780/2280 (2 pages)
3 April 2007Return made up to 14/03/07; full list of members (13 pages)
3 April 2007Return made up to 14/03/07; full list of members (13 pages)
30 March 2007Nc inc already adjusted 12/10/06 (1 page)
30 March 2007Nc inc already adjusted 12/10/06 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2007Memorandum and Articles of Association (11 pages)
21 March 2007Memorandum and Articles of Association (11 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
5 April 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
5 April 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
24 March 2006Return made up to 14/03/06; full list of members (13 pages)
24 March 2006Return made up to 14/03/06; full list of members (13 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
29 July 2005Ad 11/05/05--------- £ si [email protected]=100 £ ic 1700/1800 (2 pages)
29 July 2005Ad 11/05/05--------- £ si [email protected]=100 £ ic 1700/1800 (2 pages)
18 March 2005Return made up to 14/03/05; full list of members (9 pages)
18 March 2005Return made up to 14/03/05; full list of members (9 pages)
23 February 2005Full accounts made up to 31 August 2004 (19 pages)
23 February 2005Full accounts made up to 31 August 2004 (19 pages)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2004Full accounts made up to 31 August 2003 (19 pages)
8 March 2004Full accounts made up to 31 August 2003 (19 pages)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
7 September 2003Ad 22/08/03--------- £ si [email protected]=500 £ ic 1200/1700 (2 pages)
7 September 2003Ad 22/08/03--------- £ si [email protected]=500 £ ic 1200/1700 (2 pages)
29 August 2003Company name changed apex lift and escalator engineer s LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed apex lift and escalator engineer s LIMITED\certificate issued on 29/08/03 (2 pages)
21 August 2003Nc inc already adjusted 26/03/03 (1 page)
21 August 2003Nc inc already adjusted 26/03/03 (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Return made up to 15/03/03; full list of members (8 pages)
4 April 2003Return made up to 15/03/03; full list of members (8 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
24 February 2003£ ic 2000/1200 31/01/03 £ sr 800@1=800 (1 page)
24 February 2003£ ic 2000/1200 31/01/03 £ sr 800@1=800 (1 page)
12 February 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
12 February 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
1 November 2002Resolutions
  • RES13 ‐ May buy 21/10/02
(1 page)
1 November 2002Resolutions
  • RES13 ‐ May buy 21/10/02
(1 page)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
26 February 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
26 February 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
26 April 2001Return made up to 15/03/01; full list of members (8 pages)
26 April 2001Return made up to 15/03/01; full list of members (8 pages)
23 March 2001Full accounts made up to 31 August 2000 (18 pages)
23 March 2001Full accounts made up to 31 August 2000 (18 pages)
12 October 2000Registered office changed on 12/10/00 from: 165A upper heath lane dartford kent DA1 2TW (1 page)
12 October 2000Registered office changed on 12/10/00 from: 165A upper heath lane dartford kent DA1 2TW (1 page)
20 March 2000Return made up to 15/03/00; full list of members (8 pages)
20 March 2000Return made up to 15/03/00; full list of members (8 pages)
22 February 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
22 February 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
16 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
19 March 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
5 May 1998Return made up to 15/03/98; full list of members (6 pages)
5 May 1998Return made up to 15/03/98; full list of members (6 pages)
5 March 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
5 March 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
9 April 1997Return made up to 15/03/97; no change of members (4 pages)
9 April 1997Return made up to 15/03/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 August 1996 (14 pages)
18 February 1997Full accounts made up to 31 August 1996 (14 pages)
30 January 1996Full accounts made up to 31 August 1995 (14 pages)
30 January 1996Full accounts made up to 31 August 1995 (14 pages)
23 March 1995Full accounts made up to 31 August 1994 (14 pages)
23 March 1995Full accounts made up to 31 August 1994 (14 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
23 March 1993Return made up to 15/03/93; full list of members (6 pages)
23 March 1993Return made up to 15/03/93; full list of members (6 pages)